FIRMYEAR PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewAppointment of Miss Emily Jayne Lansell as a director on 2025-09-16

View Document

24/09/2524 September 2025 NewAppointment of Mrs Nita Ann Brett as a director on 2025-09-16

View Document

24/09/2524 September 2025 NewCessation of Christopher Francis Halley as a person with significant control on 2025-08-11

View Document

24/09/2524 September 2025 NewNotification of a person with significant control statement

View Document

24/09/2524 September 2025 NewAppointment of Mr James Mccallum as a director on 2025-09-16

View Document

11/08/2511 August 2025 NewTermination of appointment of Christopher Francis Halley as a director on 2025-08-11

View Document

23/06/2523 June 2025 Appointment of Vivien Elizabeth Hamilton as a director on 2025-05-29

View Document

23/06/2523 June 2025 Micro company accounts made up to 2024-10-31

View Document

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

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

29/08/2429 August 2024 Termination of appointment of Vivien Elizabeth Hamilton as a director on 2024-08-23

View Document

24/08/2424 August 2024 Termination of appointment of David Jones as a director on 2024-08-15

View Document

06/08/246 August 2024 Amended micro company accounts made up to 2023-10-31

View Document

13/12/2313 December 2023 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

17/10/2317 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-10-31

View Document

10/05/2310 May 2023 Termination of appointment of Cesare Domenico Poletti as a director on 2023-04-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-07 with updates

View Document

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

View Accounts

09/05/229 May 2022 Appointment of David Jones as a director on 2022-04-01

View Document

09/05/229 May 2022 Appointment of Vivien Elizabeth Hamilton as a director on 2022-04-01

View Document

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

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

24/03/2124 March 2021 APPOINTMENT TERMINATED, DIRECTOR ROSALEEN FITZGERALD

View Document

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

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

19/10/2019 October 2020 APPOINTMENT TERMINATED, DIRECTOR HEDLEY MUTTON

View Document

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MS ROSALEEN CATHERINE FITZGERALD

View Document

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

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MRS PATRICIA MARY SEAGO

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARY HAMILTON

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER FRANCIS HALLEY / 18/10/2017

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARK CHANEY

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED CESARE DOMENICO POLETTI

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM EVENTUS BUSINESS CENTRE SUNDERLAND ROAD, NORTHFIELDS INDUSTRIAL ESTATE MARKET DEEPING PETERBOROUGH LINCOLNSHIRE PE6 8FD

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRANCIS HALLEY / 20/10/2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/10/157 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR MARK STEPHEN CHANEY

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA BARBER

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM FLAT 7 THE GRANARY HIGH STREET MARKET DEEPING PETERBOROUGH CAMBS PE6 8AT

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, SECRETARY MARY HAMILTON

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/10/1427 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/10/1329 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED HEDLEY ALAN MUTTON

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR VINCENT NUGENT

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/10/1219 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED LINDA MCBRIDE BARBER

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILLSON

View Document

03/11/113 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

08/04/118 April 2011 DIRECTOR APPOINTED CHRISTOPHER FRANCIS HALLEY

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANN RASMOSSON

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/11/1016 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANN RASMOSSON

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/11/094 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARI AMELIE MARGARETA RASMUSON / 02/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARI AMELIE MARGARETA RASMOSSON / 02/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY WATSON HAMILTON / 02/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT PAUL NUGENT / 02/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE HILLSON / 02/11/2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MARY WATSON HAMILTON / 02/11/2009

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/11/0714 November 2007 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

21/07/0721 July 2007 NEW SECRETARY APPOINTED

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

21/07/0721 July 2007 SECRETARY RESIGNED

View Document

21/07/0721 July 2007 REGISTERED OFFICE CHANGED ON 21/07/07 FROM: 89A HIGH STREET MARKET DEEPING PETERBOROUGH PE6 8ED

View Document

19/06/0719 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

27/10/0527 October 2005 REGISTERED OFFICE CHANGED ON 27/10/05 FROM: FLAT 7 THE GRANARY HIGH STREET, MARKET DEEPING PETERBOROUGH PE6 8AT

View Document

27/10/0527 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 07/10/04; CHANGE OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 07/10/03; NO CHANGE OF MEMBERS

View Document

20/06/0320 June 2003 SECRETARY RESIGNED

View Document

20/06/0320 June 2003 NEW SECRETARY APPOINTED

View Document

20/06/0320 June 2003 REGISTERED OFFICE CHANGED ON 20/06/03 FROM: 30 CAMBRIDGE STREET ST NEOTS CAMBRIDGESHIRE PE19 1AW

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

01/03/011 March 2001 NEW SECRETARY APPOINTED

View Document

01/03/011 March 2001 SECRETARY RESIGNED

View Document

01/12/001 December 2000 NEW SECRETARY APPOINTED

View Document

08/11/008 November 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 07/10/98; CHANGE OF MEMBERS

View Document

05/03/985 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 RETURN MADE UP TO 07/10/97; CHANGE OF MEMBERS

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

13/10/9613 October 1996 RETURN MADE UP TO 07/10/96; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 07/10/95; CHANGE OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

23/04/9523 April 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 RETURN MADE UP TO 07/10/94; FULL LIST OF MEMBERS

View Document

05/11/945 November 1994 DIRECTOR RESIGNED

View Document

17/08/9417 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 RETURN MADE UP TO 07/10/93; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

15/06/9315 June 1993 EXEMPTION FROM APPOINTING AUDITORS 27/05/93

View Document

08/06/938 June 1993 RETURN MADE UP TO 07/10/92; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 REGISTERED OFFICE CHANGED ON 23/06/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

23/06/9223 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 NEW SECRETARY APPOINTED

View Document

23/06/9223 June 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/917 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information