FIRSTASSET PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

26/12/2426 December 2024 Confirmation statement made on 2024-12-24 with updates

View Document

05/08/245 August 2024 Termination of appointment of Douglas William Payne as a secretary on 2024-01-26

View Document

05/08/245 August 2024 Appointment of Mrs Edelle Carr as a secretary on 2024-08-05

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

24/01/2424 January 2024 Termination of appointment of Douglas William Payne as a director on 2024-01-23

View Document

24/12/2324 December 2023 Termination of appointment of Eric Tavoukdjian as a director on 2023-04-18

View Document

24/12/2324 December 2023 Confirmation statement made on 2023-12-24 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-12-27 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/12/2127 December 2021 Confirmation statement made on 2021-12-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/04/2113 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

27/12/2027 December 2020 CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/03/197 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM EGALE 1 80 ST ALBANS ROAD WATFORD HERTS WD17 1DL ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/02/162 February 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM IVECO HOUSE STATION ROAD WATFORD HERTFORDSHIRE WD17 1DL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/01/1526 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR JULIA BROWNE

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM REAR OFFICE, 1ST FLOOR 43-45 HIGH ROAD BUSHEY HEATH BUSHEY HERTS WD23 1EE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/01/146 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

22/10/1322 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

02/01/132 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

13/11/1213 November 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

22/03/1222 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

15/03/1115 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR DIANA HOMA

View Document

10/01/1110 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

23/02/1023 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

13/01/1013 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC ETAVOUKDJIAN / 01/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM PAYNE / 01/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA JACQUELINE HOMA / 01/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ELIZABETH BROWNE / 01/10/2009

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED ERIC ETAVOUKDJIAN

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 191 SPARROWS HERNE BUSHEY HEATH HERTFORDSHIRE WD23 1AJ

View Document

04/03/094 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 RETURN MADE UP TO 27/12/06; NO CHANGE OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM: FLAT 1 26 MARESFIELD GARDENS LONDON NW3 5SX

View Document

13/01/0413 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 RETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

13/08/9813 August 1998 REGISTERED OFFICE CHANGED ON 13/08/98 FROM: 8 ANDOVER HOUSE 9A ETON AVENUE LONDON NW3 3EL

View Document

09/01/989 January 1998 RETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 REGISTERED OFFICE CHANGED ON 29/12/97 FROM: UPLANDS SKEW ROAD PORTCHESTER HAMPSHIRE PO17 6AP

View Document

03/10/973 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/10/973 October 1997 NEW SECRETARY APPOINTED

View Document

03/10/973 October 1997 SECRETARY RESIGNED

View Document

19/05/9719 May 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 RETURN MADE UP TO 27/12/96; NO CHANGE OF MEMBERS

View Document

13/02/9713 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

08/10/968 October 1996 REGISTERED OFFICE CHANGED ON 08/10/96 FROM: 24,LANDPORT TERRACE, PORTSMOUTH, HAMPSHIRE. PO1 2RG.

View Document

25/02/9625 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

25/02/9625 February 1996 RETURN MADE UP TO 27/12/95; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

03/01/953 January 1995 RETURN MADE UP TO 27/12/94; NO CHANGE OF MEMBERS

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

11/01/9411 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

11/01/9411 January 1994 RETURN MADE UP TO 27/12/93; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

11/01/9311 January 1993 RETURN MADE UP TO 27/12/92; FULL LIST OF MEMBERS

View Document

03/07/923 July 1992 NEW DIRECTOR APPOINTED

View Document

28/05/9228 May 1992 DIRECTOR RESIGNED

View Document

04/02/924 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 27/12/91; FULL LIST OF MEMBERS

View Document

07/06/917 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

11/03/9111 March 1991 NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/9018 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

25/09/9025 September 1990 DIRECTOR RESIGNED

View Document

18/07/8918 July 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

21/11/8821 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/87

View Document

21/11/8821 November 1988 EXEMPTION FROM APPOINTING AUDITORS 101088

View Document

21/11/8821 November 1988 RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS

View Document

02/09/872 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

02/09/872 September 1987 NEW DIRECTOR APPOINTED

View Document

02/09/872 September 1987 NEW DIRECTOR APPOINTED

View Document

02/09/872 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/8724 July 1987 REGISTERED OFFICE CHANGED ON 24/07/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

24/07/8724 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/8724 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/8610 November 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/8610 November 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information