FIRSTPORT PROPERTY SERVICES NO.13 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

13/03/2513 March 2025 Register(s) moved to registered inspection location Queensway House 11 Queensway New Milton Hampshire BH25 5NR

View Document

13/03/2513 March 2025 Register inspection address has been changed to Queensway House 11 Queensway New Milton Hampshire BH25 5NR

View Document

11/03/2511 March 2025 Registered office address changed from Queensway House 11 Queensway New Milton BH25 5NR England to Fifth Floor the Lantern 75 Hampstead Road London NW1 2PL on 2025-03-11

View Document

06/11/246 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

29/11/2329 November 2023 Certificate of change of name

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

29/06/2329 June 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Memorandum and Articles of Association

View Document

25/05/2325 May 2023 Termination of appointment of Rebecca O'reilly as a director on 2023-05-23

View Document

25/05/2325 May 2023 Registered office address changed from 15 Lower Bridge Street Chester Cheshire CH1 1RS England to Queensway House 11 Queensway New Milton BH25 5NR on 2023-05-25

View Document

25/05/2325 May 2023 Appointment of Mr Ouda Saleh as a director on 2023-05-23

View Document

25/05/2325 May 2023 Appointment of Mr Steve John Perrett as a director on 2023-05-23

View Document

25/05/2325 May 2023 Termination of appointment of Kevin David O'reilly as a director on 2023-05-23

View Document

22/05/2322 May 2023 Notification of Matthews of Chester Holdings Ltd as a person with significant control on 2017-09-12

View Document

22/05/2322 May 2023 Cessation of Rebecca O'reilly as a person with significant control on 2023-05-22

View Document

22/05/2322 May 2023 Cessation of Kevin David O'reilly as a person with significant control on 2023-05-22

View Document

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

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

10/02/2110 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM ST. JOHNS CHAMBERS LOVE STREET CHESTER CH1 1QN UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA O'REILLY

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN DAVID O'REILLY

View Document

17/09/1817 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/09/2018

View Document

10/09/1810 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

12/09/1712 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information