FIRFRONT PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Confirmation statement made on 2025-09-18 with no updates |
| 24/09/2524 September 2025 New | Appointment of Mr Bauyrzhan Jambulov as a director on 2025-09-24 |
| 11/06/2511 June 2025 | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 12/06/2412 June 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/01/2419 January 2024 | Compulsory strike-off action has been discontinued |
| 19/01/2419 January 2024 | Compulsory strike-off action has been discontinued |
| 18/01/2418 January 2024 | Confirmation statement made on 2023-10-26 with no updates |
| 16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
| 16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
| 07/06/237 June 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 04/12/224 December 2022 | Termination of appointment of Meruyert Jambulova as a director on 2022-08-08 |
| 04/12/224 December 2022 | Confirmation statement made on 2022-10-26 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 18/11/2118 November 2021 | Appointment of Ms Cornelia Mariana Raportaru as a director on 2021-11-06 |
| 18/11/2118 November 2021 | Termination of appointment of Laurence Spencer Lee as a director on 2021-02-05 |
| 18/11/2118 November 2021 | Confirmation statement made on 2021-10-26 with updates |
| 15/10/2115 October 2021 | Registered office address changed from 71 Greencroft Gardens Flat 2 London NW6 3LJ to 71 Greencroft Gdns Greencroft Gardens Flat 4 London NW6 3LJ on 2021-10-15 |
| 21/07/2121 July 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 06/01/216 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 22/12/2022 December 2020 | CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
| 19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
| 03/04/183 April 2018 | NOTIFICATION OF PSC STATEMENT ON 03/04/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/03/1826 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/03/2018 |
| 09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES |
| 08/11/178 November 2017 | DIRECTOR APPOINTED MISS ALICE OATWAY |
| 08/11/178 November 2017 | DIRECTOR APPOINTED MR LAURENCE SPENCER LEE |
| 08/11/178 November 2017 | APPOINTMENT TERMINATED, DIRECTOR INGRID FLEXER |
| 08/11/178 November 2017 | APPOINTMENT TERMINATED, DIRECTOR INGRID FLEXER |
| 08/11/178 November 2017 | SECRETARY APPOINTED MISS ALICE OATWAY |
| 07/07/177 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/12/1616 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 28/10/1528 October 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
| 26/10/1526 October 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 09/12/149 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS INGRID REYNOLDS / 09/12/2014 |
| 09/12/149 December 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
| 09/12/149 December 2014 | REGISTERED OFFICE CHANGED ON 09/12/2014 FROM FLAT 4 71 GREENCROFT GARDENS LONDON NW6 3LJ |
| 28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 22/10/1422 October 2014 | APPOINTMENT TERMINATED, SECRETARY MICHAEL ABRAHAMS |
| 10/10/1310 October 2013 | DIRECTOR APPOINTED MS INGRID REYNOLDS |
| 10/10/1310 October 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/10/129 October 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
| 30/07/1230 July 2012 | DIRECTOR APPOINTED MS MERUYERT JAMBULOVA |
| 28/07/1228 July 2012 | APPOINTMENT TERMINATED, DIRECTOR DANIEL THOMPSON |
| 27/07/1227 July 2012 | DIRECTOR APPOINTED MRS MERCEDES FELDMAN |
| 11/05/1211 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 28/09/1128 September 2011 | Annual return made up to 26 September 2011 with full list of shareholders |
| 27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 18/10/1018 October 2010 | Annual return made up to 26 September 2010 with full list of shareholders |
| 17/10/1017 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN ABRAHAMS / 26/09/2010 |
| 21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 16/07/1016 July 2010 | DIRECTOR APPOINTED DANIEL THOMPSON |
| 07/10/097 October 2009 | Annual return made up to 26 September 2009 with full list of shareholders |
| 14/07/0914 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 13/10/0813 October 2008 | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS |
| 24/07/0824 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 22/10/0722 October 2007 | RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS |
| 11/07/0711 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 09/10/069 October 2006 | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS |
| 19/06/0619 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 13/10/0513 October 2005 | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS |
| 20/06/0520 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 14/06/0514 June 2005 | DIRECTOR RESIGNED |
| 23/12/0423 December 2004 | NEW SECRETARY APPOINTED |
| 29/11/0429 November 2004 | SECRETARY RESIGNED |
| 27/10/0427 October 2004 | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS |
| 02/06/042 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 02/10/032 October 2003 | RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS |
| 23/06/0323 June 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 14/06/0314 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 24/01/0324 January 2003 | SECRETARY RESIGNED |
| 24/01/0324 January 2003 | NEW SECRETARY APPOINTED |
| 04/10/024 October 2002 | RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS |
| 29/05/0229 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 29/11/0129 November 2001 | SECRETARY RESIGNED |
| 29/11/0129 November 2001 | NEW SECRETARY APPOINTED |
| 19/10/0119 October 2001 | RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS |
| 28/07/0128 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
| 10/12/0010 December 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
| 06/11/006 November 2000 | NEW DIRECTOR APPOINTED |
| 24/10/0024 October 2000 | RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS |
| 24/10/0024 October 2000 | DIRECTOR RESIGNED |
| 26/10/9926 October 1999 | RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS |
| 20/07/9920 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
| 03/04/993 April 1999 | REGISTERED OFFICE CHANGED ON 03/04/99 FROM: 71 GREENCROFT GARDENS LONDON NW6 3LJ |
| 23/02/9923 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
| 15/10/9815 October 1998 | RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS |
| 02/10/972 October 1997 | RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS |
| 29/07/9729 July 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
| 26/01/9726 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
| 09/10/969 October 1996 | RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS |
| 05/10/955 October 1995 | RETURN MADE UP TO 26/09/95; CHANGE OF MEMBERS |
| 10/08/9510 August 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
| 19/07/9519 July 1995 | NEW DIRECTOR APPOINTED |
| 11/05/9511 May 1995 | DIRECTOR RESIGNED |
| 11/05/9511 May 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 17/10/9417 October 1994 | DIRECTOR RESIGNED |
| 17/10/9417 October 1994 | RETURN MADE UP TO 26/09/94; FULL LIST OF MEMBERS |
| 08/07/948 July 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
| 05/01/945 January 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
| 21/12/9321 December 1993 | NEW DIRECTOR APPOINTED |
| 20/12/9320 December 1993 | AUDITOR'S RESIGNATION |
| 19/10/9319 October 1993 | RETURN MADE UP TO 03/10/93; FULL LIST OF MEMBERS |
| 15/09/9315 September 1993 | NEW DIRECTOR APPOINTED |
| 15/09/9315 September 1993 | NEW DIRECTOR APPOINTED |
| 21/10/9221 October 1992 | RETURN MADE UP TO 03/10/92; FULL LIST OF MEMBERS |
| 21/10/9221 October 1992 | NEW DIRECTOR APPOINTED |
| 21/10/9221 October 1992 | DIRECTOR RESIGNED |
| 21/10/9221 October 1992 | DIRECTOR RESIGNED |
| 18/08/9218 August 1992 | FULL ACCOUNTS MADE UP TO 31/03/92 |
| 27/01/9227 January 1992 | RETURN MADE UP TO 03/10/91; FULL LIST OF MEMBERS |
| 19/06/9119 June 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
| 10/06/9110 June 1991 | NEW DIRECTOR APPOINTED |
| 10/12/9010 December 1990 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 10/12/9010 December 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 10/12/9010 December 1990 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 10/12/9010 December 1990 | REGISTERED OFFICE CHANGED ON 10/12/90 FROM: 2 BACHES STREET LONDON N1 6UB |
| 10/12/9010 December 1990 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 03/10/903 October 1990 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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