FIRST STEPS PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewRegistered office address changed from 7 Rushmills Northampton NN4 7YB England to Britannia House 3-5 Rushmills Northampton NN4 7YB on 2025-07-31

View Document

24/07/2524 July 2025 NewCurrent accounting period extended from 2025-08-30 to 2025-12-31

View Document

19/04/2519 April 2025 Satisfaction of charge 1 in full

View Document

19/04/2519 April 2025 Satisfaction of charge 3 in full

View Document

08/04/258 April 2025 Appointment of Mr John Francis Butler as a secretary on 2025-04-04

View Document

07/04/257 April 2025 Registered office address changed from 29 Glover Road Pinner Middx HA5 1LQ to 7 Rushmills Northampton NN4 7YB on 2025-04-07

View Document

07/04/257 April 2025 Appointment of Mr Philip John Smith as a director on 2025-04-04

View Document

07/04/257 April 2025 Termination of appointment of Jane Elizabeth Bain as a secretary on 2025-04-04

View Document

07/04/257 April 2025 Termination of appointment of Andrew William Bain as a director on 2025-04-04

View Document

07/04/257 April 2025 Termination of appointment of Jane Elizabeth Bain as a director on 2025-04-04

View Document

07/04/257 April 2025 Termination of appointment of Sarah Elizabeth Fahey as a director on 2025-04-04

View Document

07/04/257 April 2025 Appointment of Mr John Francis Butler as a director on 2025-04-04

View Document

28/03/2528 March 2025 Satisfaction of charge 2 in full

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/11/152 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/10/1428 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH FAHEY / 04/08/2014

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/05/1422 May 2014 PREVSHO FROM 31/08/2013 TO 30/08/2013

View Document

29/10/1329 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/10/1229 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

26/10/1126 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 25 GLOVER ROAD PINNER MIDDLESEX HA5 1LQ

View Document

27/05/1127 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

01/11/101 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

16/06/1016 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

27/01/1027 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH BAIN / 26/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM BAIN / 26/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH FAHEY / 26/10/2009

View Document

10/06/0910 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR SARAH HULM

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH BAIN / 01/01/2009

View Document

10/12/0810 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HULM / 25/07/2008

View Document

09/12/089 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARAH BAIN / 29/12/2007

View Document

14/05/0814 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 ACC. REF. DATE SHORTENED FROM 31/10/2007 TO 31/08/2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0629 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 SECRETARY RESIGNED

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 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