FIRSTHAVEN DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/12/2429 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

01/07/241 July 2024 Director's details changed for Ms Julie Robson on 2024-07-01

View Document

22/06/2422 June 2024 Confirmation statement made on 2024-06-22 with updates

View Document

06/05/246 May 2024 Registered office address changed from 201 Borough High Street C/O Stephen Michael Associates London SE1 1JA England to 136 Harcourt Avenue Sidcup DA15 9LW on 2024-05-06

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/04/231 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

01/04/231 April 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Appointment of Ms Julie Robson as a director on 2023-03-30

View Document

27/03/2327 March 2023 Cessation of Bashiru Olanrewaju Laditi as a person with significant control on 2023-03-22

View Document

27/03/2327 March 2023 Notification of Oluwatoyin Oritsegbubemi Laditi as a person with significant control on 2023-03-22

View Document

27/03/2327 March 2023 Termination of appointment of Bashiru Olanrewaju Laditi as a director on 2023-03-22

View Document

21/03/2321 March 2023 Registered office address changed from 136 Harcourt Avenue Sidcup DA15 9LW England to 201 Borough High Street C/O Stephen Michael Associates London SE1 1JA on 2023-03-21

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Cessation of Oluwatoyin Oritsegbubemi Laditi as a person with significant control on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Oluwatoyin Oritsegbubemi Laditi as a secretary on 2022-03-31

View Document

04/04/224 April 2022 Micro company accounts made up to 2021-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

04/04/224 April 2022 Notification of Bashiru Olanrewaju Laditi as a person with significant control on 2022-03-31

View Document

04/04/224 April 2022 Appointment of Mr Bashiru Olanrewaju Laditi as a director on 2022-03-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

25/06/2125 June 2021 Accounts for a dormant company made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

28/02/2028 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 957 EAST ROCHESTER WAY SIDCUP DA15 8TF

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR OLANREWAJU BASHIRU LADITI / 14/10/2018

View Document

09/01/199 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

20/02/1720 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/04/164 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

15/02/1615 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

06/04/156 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Document

04/04/144 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

30/03/1330 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

30/03/1330 March 2013 REGISTERED OFFICE CHANGED ON 30/03/2013 FROM 36 JENNINGTREE ROAD SLADE GREEN ERITH KENT DA8 2JR UNITED KINGDOM

View Document

30/03/1330 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OLANREWAJU BASHIRU LADITI / 21/03/2013

View Document

30/03/1330 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR OLANREWAJU BASHIRU LADITI / 21/03/2013

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR OLUWATOSIN OJO

View Document

21/04/1121 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM OFFICE 6 STEPHEN MICHAEL ASSOCIATES ADDINGTON LOFTS 1A BETHWIN ROAD LONDON SE5 0YJ UNITED KINGDOM

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLUWATOSIN COLLINS JACOB OJO / 07/03/2010

View Document

06/01/106 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

07/04/097 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM OFFICE 6, STEPHEN MICHAEL ASSOCIATES ADDINGTON LOFTS 1A BETHWIN ROAD LONDON SE5 0YJ

View Document

06/04/096 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 36 JENNINGTREE ROAD ERITH DA8 2JR

View Document

28/07/0828 July 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/04/071 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information