1ST 4 PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
18/10/2518 October 2025 NewConfirmation statement made on 2025-10-14 with updates

View Document

22/07/2522 July 2025 Confirmation statement made on 2025-07-22 with updates

View Document

22/07/2522 July 2025 Registered office address changed from 44 Francis Street Plymouth PL1 5JZ England to 92 Keat Street Plymouth PL2 1SB on 2025-07-22

View Document

24/06/2524 June 2025 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

04/04/244 April 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

01/12/221 December 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

02/01/222 January 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/09/2125 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-10-31

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

08/04/218 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN GIBBONS

View Document

08/04/218 April 2021 REGISTERED OFFICE CHANGED ON 08/04/2021 FROM THE OLD CLINK TILLIE STREET CALLINGTON PL17 7PZ UNITED KINGDOM

View Document

08/04/218 April 2021 APPOINTMENT TERMINATED, SECRETARY DAVID FOSTER

View Document

08/04/218 April 2021 DIRECTOR APPOINTED MR STEVEN GIBBONS

View Document

08/04/218 April 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID FOSTER

View Document

08/04/218 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GIBBONS / 08/04/2021

View Document

08/04/218 April 2021 CESSATION OF DAVID LESLIE FOSTER AS A PSC

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/10/196 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

04/05/194 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LESLIE FOSTER

View Document

30/04/1930 April 2019 SECRETARY APPOINTED MR DAVID LESLIE FOSTER

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN GIBBONS

View Document

29/04/1929 April 2019 CESSATION OF STEVEN GIBBONS AS A PSC

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, SECRETARY STEVEN GIBBONS

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR DAVID LESLIE FOSTER

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

05/10/175 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company