FIRST PROPERTY GROUP PLC

Company Documents

DateDescription
04/10/244 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Statement of capital following an allotment of shares on 2024-09-23

View Document

16/07/2416 July 2024 Notification of Peter Gyllenhammar as a person with significant control on 2024-07-10

View Document

16/07/2416 July 2024 Withdrawal of a person with significant control statement on 2024-07-16

View Document

30/10/2330 October 2023 Director's details changed for Miss Laura Bernadette James on 2023-10-19

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

03/10/223 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Memorandum and Articles of Association

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENYAMIN NAEEM HABIB / 31/05/2019

View Document

23/01/1923 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/09/2018

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE RICHARD WINGFIELD DIGBY

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASDAIR LOCKE

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENYAMIN NAEEM HABIB

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GEOFFREY MOON

View Document

03/10/183 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

12/09/1812 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

17/05/1817 May 2018 RETURN OF PURCHASE OF OWN SHARES 25/04/18 TREASURY CAPITAL GBP 47750

View Document

10/10/1710 October 2017 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

02/10/172 October 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/09/1713 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

08/10/168 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/1623 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, NO UPDATES

View Document

19/07/1619 July 2016 29/01/16 STATEMENT OF CAPITAL GBP 1166011.15

View Document

29/10/1529 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/09/1528 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

24/09/1524 September 2015 03/09/15 NO MEMBER LIST

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM C/O JILL HOLMES 35 OLD QUEEN STREET LONDON LONDON SW1H 9JA

View Document

10/10/1410 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1430 September 2014 03/09/14 NO MEMBER LIST

View Document

12/09/1412 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

07/10/137 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/10/137 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/10/137 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/10/137 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/10/132 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/1323 September 2013 03/09/13 NO MEMBER LIST

View Document

16/09/1316 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

02/10/122 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/1225 September 2012 03/09/12 NO MEMBER LIST

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY MOON / 17/09/2012

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RICHARD WINGFIELD DIGBY / 03/09/2012

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR JAMES DOUGALL LOCKE / 03/09/2012

View Document

17/09/1217 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

22/09/1122 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/1116 September 2011 03/09/11 BULK LIST

View Document

25/08/1125 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM UNITS 17-19 QUAYSIDE LODGE WILLIAM MORRIS WAY LONDON SW6 2UZ

View Document

01/10/101 October 2010 03/09/10 BULK LIST

View Document

27/09/1027 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENYAMIN NAEEM HABIB / 19/07/2010

View Document

09/09/109 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR PETER GEOFFREY MOON

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BENYAMIN NAEEM HABIB / 30/10/2009

View Document

20/10/0920 October 2009 SECRETARY APPOINTED GEORGE RICHARD WINGFIELD DIGBY

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, SECRETARY ALEC BANYARD

View Document

16/10/0916 October 2009 03/09/09 BULK LIST

View Document

07/09/097 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/098 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

15/10/0815 October 2008 RETURN MADE UP TO 03/09/08; BULK LIST AVAILABLE SEPARATELY

View Document

09/09/089 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/0820 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

30/10/0730 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/072 October 2007 RETURN MADE UP TO 03/09/07; BULK LIST AVAILABLE SEPARATELY

View Document

14/09/0714 September 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/09/075 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0619 October 2006 RETURN MADE UP TO 03/09/06; BULK LIST AVAILABLE SEPARATELY

View Document

26/09/0626 September 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/08/0631 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0510 October 2005 RETURN MADE UP TO 03/09/05; BULK LIST AVAILABLE SEPARATELY

View Document

16/09/0516 September 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/09/057 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/048 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 03/09/04; BULK LIST AVAILABLE SEPARATELY

View Document

14/09/0414 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/09/0414 September 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/09/0414 September 2004 £ NC 1200000/2400000 07/0

View Document

14/09/0414 September 2004 NC INC ALREADY ADJUSTED 07/09/04

View Document

13/07/0413 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/031 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 03/09/03; BULK LIST AVAILABLE SEPARATELY

View Document

17/09/0317 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/0317 September 2003 COMPANY NAME CHANGED FIRST PROPERTY ONLINE PLC CERTIFICATE ISSUED ON 17/09/03

View Document

23/08/0323 August 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/12/023 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/022 November 2002 AUDITOR'S RESIGNATION

View Document

02/11/022 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 03/09/02; BULK LIST AVAILABLE SEPARATELY

View Document

12/09/0212 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/11/013 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 03/09/01; BULK LIST AVAILABLE SEPARATELY

View Document

28/09/0128 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/0128 February 2001 SHARES AGREEMENT OTC

View Document

21/01/0121 January 2001 NEW DIRECTOR APPOINTED

View Document

21/01/0121 January 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 RE AGREEMENTS OPTION SC 21/12/00

View Document

12/01/0112 January 2001 NC INC ALREADY ADJUSTED 21/12/00

View Document

12/01/0112 January 2001 ALTER MEMORANDUM 21/12/00

View Document

12/01/0112 January 2001 REGISTERED OFFICE CHANGED ON 12/01/01 FROM: 3 COLMORE CIRCUS, BIRMINGHAM, B4 6BH

View Document

05/01/015 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/012 January 2001 ADOPT ARTICLES 21/12/00

View Document

21/12/0021 December 2000 COMPANY NAME CHANGED THE HANSOM GROUP PLC CERTIFICATE ISSUED ON 21/12/00

View Document

19/10/0019 October 2000 REGISTERED OFFICE CHANGED ON 19/10/00 FROM: CUMBERLAND HOUSE, 80 SCRUBS LANE, LONDON, NW10 6RF

View Document

06/10/006 October 2000 RETURN MADE UP TO 03/09/00; BULK LIST AVAILABLE SEPARATELY

View Document

19/09/0019 September 2000 SECRETARY RESIGNED

View Document

19/09/0019 September 2000 NEW SECRETARY APPOINTED

View Document

15/09/0015 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

15/09/0015 September 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/09/00

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/993 November 1999 REDUCTION OF SHARE PREMIUM

View Document

03/11/993 November 1999 REDUCE SHARE PREMIUM ACCOUNT

View Document

27/09/9927 September 1999 RETURN MADE UP TO 03/09/99; BULK LIST AVAILABLE SEPARATELY

View Document

21/09/9921 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

14/09/9914 September 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/09/99

View Document

17/09/9817 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/09/98

View Document

16/09/9816 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 03/09/98; BULK LIST AVAILABLE SEPARATELY

View Document

07/09/987 September 1998 AUDITOR'S RESIGNATION

View Document

30/09/9730 September 1997 RETURN MADE UP TO 03/09/97; BULK LIST AVAILABLE SEPARATELY

View Document

03/09/973 September 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/08/97

View Document

03/09/973 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/08/97

View Document

19/08/9719 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

08/07/978 July 1997 REGISTERED OFFICE CHANGED ON 08/07/97 FROM: 72 FARM LANE, FULHAM, LONDON, SW6 1QA

View Document

26/02/9726 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9724 January 1997 NC INC ALREADY ADJUSTED 27/11/96

View Document

31/12/9631 December 1996 VARYING SHARE RIGHTS AND NAMES 11/12/96

View Document

20/12/9620 December 1996 RETURN MADE UP TO 03/09/96; BULK LIST AVAILABLE SEPARATELY; AMEND

View Document

15/11/9615 November 1996 PROSPECTUS

View Document

06/11/966 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/966 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/966 November 1996 REGISTERED OFFICE CHANGED ON 06/11/96 FROM: 190 STRAND, LONDON, WC2R 1JN

View Document

27/10/9627 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

19/09/9619 September 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/09/96

View Document

19/09/9619 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/09/96

View Document

18/09/9618 September 1996 DIRECTOR RESIGNED

View Document

09/09/969 September 1996 RETURN MADE UP TO 03/09/96; NO CHANGE OF MEMBERS

View Document

15/08/9615 August 1996 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

02/08/962 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9611 April 1996 NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9528 September 1995 RETURN MADE UP TO 12/09/95; BULK LIST AVAILABLE SEPARATELY

View Document

21/09/9521 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

31/03/9531 March 1995 SHARES AGREEMENT OTC

View Document

03/02/953 February 1995 PROSPECTUS

View Document

30/01/9530 January 1995 £ NC 100000/160000 25/01/95

View Document

30/01/9530 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/9530 January 1995 NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 CONVE 25/01/95

View Document

30/01/9530 January 1995 SUB DIV SHARES 25/01/95

View Document

26/01/9526 January 1995 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

26/01/9526 January 1995 APPLICATION COMMENCE BUSINESS

View Document

16/01/9516 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 REGISTERED OFFICE CHANGED ON 11/01/95 FROM: RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, B3 2JR

View Document

11/01/9511 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

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

12/09/9412 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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