FIRSTPATH ESTATES LTD

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Current accounting period extended from 2023-12-25 to 2023-12-31

View Document

06/11/236 November 2023 Notification of Bana One Limited as a person with significant control on 2023-10-12

View Document

03/11/233 November 2023 Cessation of Morgan Management Limited as a person with significant control on 2023-10-12

View Document

26/07/2326 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

09/05/229 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/06/2121 June 2021 Director's details changed for Mr Barry Ackerman on 2021-06-04

View Document

21/06/2121 June 2021 Director's details changed for Mr Barry Ackerman on 2021-06-04

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-08 with updates

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

21/09/1821 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/11/1729 November 2017 SAIL ADDRESS CREATED

View Document

28/11/1728 November 2017 PSC'S CHANGE OF PARTICULARS / BANA ONE LIMITED / 24/11/2017

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

22/09/1722 September 2017 PREVSHO FROM 26/12/2016 TO 25/12/2016

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

20/12/1620 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

27/09/1627 September 2016 PREVSHO FROM 27/12/2015 TO 26/12/2015

View Document

16/08/1616 August 2016 AUDITOR'S RESIGNATION

View Document

08/06/168 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

28/09/1528 September 2015 PREVSHO FROM 28/12/2014 TO 27/12/2014

View Document

09/06/159 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

08/01/158 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/12/1410 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/12/1410 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/12/1410 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/12/1410 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/09/1425 September 2014 PREVSHO FROM 29/12/2013 TO 28/12/2013

View Document

16/06/1416 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

17/03/1417 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/12/1323 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

23/12/1323 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/06/1317 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

26/06/1226 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW THORNHILL

View Document

03/08/113 August 2011 CURREXT FROM 29/06/2011 TO 29/12/2011

View Document

21/06/1121 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED BARRY ACKERMAN

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY JOSEPH ACKERMAN

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH ACKERMAN

View Document

09/12/109 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

30/09/1030 September 2010 AUDITOR'S RESIGNATION

View Document

16/06/1016 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/05/2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR APPOINTED ANDREW ROBERT THORNHILL QC

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI ACKERMAN / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI ACKERMAN / 20/10/2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

04/12/084 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

13/06/0813 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 29/06/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

21/03/0621 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

17/06/0417 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 149 ALBION ROAD LONDON N16 9JU

View Document

24/05/0424 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0320 August 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 SECRETARY RESIGNED

View Document

02/10/992 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/992 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 REGISTERED OFFICE CHANGED ON 09/09/99 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX

View Document

08/06/998 June 1999 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