FIRSTPORT PROPERTY SERVICES NO.14 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-24 with updates

View Document

25/03/2525 March 2025 Director's details changed for Mr John Joseph Keenan on 2025-03-11

View Document

12/03/2512 March 2025 Register inspection address has been changed to Queensway House 11 Queensway New Milton Hampshire BH25 5NR

View Document

12/03/2512 March 2025 Register(s) moved to registered inspection location 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 Hampshire 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

17/07/2417 July 2024 Appointment of Mr John Joseph Keenan as a director on 2024-07-01

View Document

11/06/2411 June 2024 Certificate of change of name

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

15/11/2315 November 2023 Current accounting period shortened from 2024-02-28 to 2023-12-31

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/06/232 June 2023 Previous accounting period shortened from 2023-03-31 to 2023-02-28

View Document

06/05/236 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

06/05/236 May 2023 Change of details for Firstport Limited as a person with significant control on 2023-04-11

View Document

14/03/2314 March 2023 Appointment of Mr Ouda Saleh as a director on 2023-03-06

View Document

14/03/2314 March 2023 Termination of appointment of Nicholas Alexander Faulkner as a director on 2023-03-06

View Document

14/03/2314 March 2023 Cessation of Nicholas Alexander Faulkner as a person with significant control on 2022-03-06

View Document

14/03/2314 March 2023 Notification of Firstport Limited as a person with significant control on 2023-03-06

View Document

14/03/2314 March 2023 Appointment of Mr Steven John Perrett as a director on 2023-03-06

View Document

14/03/2314 March 2023 Termination of appointment of Andrew Paul Mcsmythurs as a director on 2023-03-06

View Document

14/03/2314 March 2023 Registered office address changed from C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-03-14

View Document

14/03/2314 March 2023 Termination of appointment of Hampshire County Estates Limited as a secretary on 2023-03-06

View Document

10/03/2310 March 2023 Satisfaction of charge 055744530002 in full

View Document

10/03/2310 March 2023 Satisfaction of charge 055744530004 in full

View Document

09/01/239 January 2023 Appointment of Andrew Paul Mcsmythurs as a director on 2022-12-31

View Document

04/01/234 January 2023 Termination of appointment of Emma Davey as a director on 2022-12-31

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/01/2211 January 2022 Change of details for Mr Nicholas Alexander Faulkner as a person with significant control on 2022-01-11

View Document

10/01/2210 January 2022 Director's details changed for Mr Nicholas Alexander Faulkner on 2022-01-10

View Document

10/01/2210 January 2022 Director's details changed for Mr Nicholas Alexander Faulkner on 2022-01-10

View Document

22/12/2122 December 2021 Satisfaction of charge 055744530003 in full

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

20/05/2120 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 055744530004

View Document

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

View Accounts

20/10/2020 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055744530003

View Document

16/07/2016 July 2020 CESSATION OF GLORIA ANNE FAULKNER AS A PSC

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

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

View Accounts

09/03/209 March 2020 CORPORATE SECRETARY APPOINTED HAMPSHIRE COUNTY ESTATES LIMITED

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, SECRETARY GLORIA FAULKNER

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

13/08/1913 August 2019 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055744530002

View Document

30/06/1930 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MS EMMA EMMA DAVEY

View Document

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

View Accounts

11/02/1911 February 2019 COMPANY NAME CHANGED ALCHEMY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 11/02/19

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

03/07/173 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/04/1721 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055744530001

View Document

04/04/174 April 2017 COMPANY NAME CHANGED ALEXANDER FAULKNER PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 04/04/17

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 5 STANBRIDGE LAKES ROMSEY HAMPSHIRE SO51 0GY

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055744530001

View Document

12/10/1512 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/08/154 August 2015 COMPANY NAME CHANGED POLKADOT PROPERTY CONSULTANTS LIMITED CERTIFICATE ISSUED ON 04/08/15

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER FAULKNER / 01/06/2014

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER FAULKNER / 01/06/2014

View Document

20/10/1420 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS GLORIA ANNE FAULKNER / 01/06/2014

View Document

20/10/1420 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM WOODSIDE HOUSE WINCHESTER ROAD GOODWORTH CLATFORD ANDOVER HAMPSHIRE SP11 7HN UNITED KINGDOM

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 DISS40 (DISS40(SOAD))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

01/10/131 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/10/1210 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

20/12/1120 December 2011 CURREXT FROM 31/03/2012 TO 30/09/2012

View Document

30/11/1130 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/10/1121 October 2011 11/12/10 STATEMENT OF CAPITAL GBP 1000

View Document

21/10/1121 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

21/10/1121 October 2011 11/12/10 STATEMENT OF CAPITAL GBP 1000

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM C/O ENCY ASSOCIATES LTD PRINTWARE COURT CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD PORTSMOUTH HAMPSHIRE PO5 1DS UNITED KINGDOM

View Document

13/05/1113 May 2011 SECRETARY APPOINTED MRS GLORIA ANNE FAULKNER

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS

View Document

10/05/1110 May 2011 COMPANY NAME CHANGED POLKADOT.UK.COM LIMITED CERTIFICATE ISSUED ON 10/05/11

View Document

10/12/1010 December 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY PETER HEWETT

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HEWETT

View Document

11/01/1011 January 2010 Annual return made up to 26 September 2009 with full list of shareholders

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FAULKNER / 06/08/2009

View Document

09/10/089 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

13/12/0613 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

20/11/0620 November 2006 SECRETARY RESIGNED

View Document

20/11/0620 November 2006 NEW SECRETARY APPOINTED

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: SANDPITS HOUSE, HIGH STREET SHIRRELL HEATH HAMPSHIRE SO32 2JN

View Document

26/09/0526 September 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


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