FIRSTPORT PROPERTY SERVICES NO.16 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Director's details changed for Mr John Joseph Keenan on 2025-03-28

View Document

31/03/2531 March 2025 Director's details changed for Mr Ouda Saleh on 2025-03-28

View Document

31/03/2531 March 2025 Director's details changed for Mr Steve John Perrett on 2025-03-28

View Document

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

View Document

24/03/2524 March 2025 Director's details changed for Mr Ouda Saleh on 2025-03-11

View Document

24/03/2524 March 2025 Director's details changed for Mr Steve John Perrett on 2025-03-11

View Document

13/12/2413 December 2024 Certificate of change of name

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

10/09/2410 September 2024 Registered office address changed from , Queensway House 11 Queensway, SO21 2DD, Winchester, Hampshire, BH25 5NR, United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-09-10

View Document

09/09/249 September 2024 Registered office address changed from , 40 Connaught Street, London, W2 2AB, England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-09-09

View Document

28/08/2428 August 2024 Appointment of Mr Ouda Saleh as a director on 2024-08-27

View Document

28/08/2428 August 2024 Appointment of Mr John Joseph Keenan as a director on 2024-08-27

View Document

28/08/2428 August 2024 Registered office address changed from 149 Upper Richmond Road London SW15 2TX England to 40 Connaught Street London W2 2AB on 2024-08-28

View Document

28/08/2428 August 2024 Cessation of Allan Henry Fuller as a person with significant control on 2024-08-27

View Document

28/08/2428 August 2024 Notification of Chesterton Uk Services Limited as a person with significant control on 2024-08-27

View Document

28/08/2428 August 2024 Termination of appointment of Susan Janet Martindale as a director on 2024-08-27

View Document

28/08/2428 August 2024 Termination of appointment of Allan Henry Fuller as a director on 2024-08-27

View Document

21/08/2421 August 2024 Satisfaction of charge 1 in full

View Document

13/08/2413 August 2024 Change of details for Mr Allan Henry Fuller as a person with significant control on 2024-08-13

View Document

13/08/2413 August 2024 Director's details changed for Mr Allan Henry Fuller on 2024-08-13

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Change of details for Mr Allan Henry Fuller as a person with significant control on 2024-07-02

View Document

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

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

18/07/2318 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

22/10/2122 October 2021 Notification of Allan Henry Fuller as a person with significant control on 2020-09-01

View Document

22/10/2122 October 2021 Cessation of Nigel Spencer Sloam as a person with significant control on 2020-09-01

View Document

22/10/2122 October 2021 Cessation of Nigel Spencer Sloam - Held in Trust for Frank Fuller as a person with significant control on 2020-09-01

View Document

22/10/2122 October 2021 Cessation of Michael John Bonehill as a person with significant control on 2020-09-01

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/04/2012 April 2020 REGISTERED OFFICE CHANGED ON 12/04/2020 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT UNITED KINGDOM

View Document

12/04/2012 April 2020 Registered office address changed from , Lynton House 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2020-04-12

View Document

18/03/2018 March 2020 DISS40 (DISS40(SOAD))

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BONEHILL / 16/03/2020

View Document

17/03/2017 March 2020 FIRST GAZETTE

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MR NIGEL SPENCER SLOAM - HELD IN TRUST FOR FRANK FULLER / 16/03/2020

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR NIGEL SPENCER SLOAM / 16/03/2020

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN HENRY FULLER / 16/03/2020

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANET MARTINDALE / 16/03/2020

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/08/1912 August 2019 APPOINTMENT TERMINATED, SECRETARY FRANK FULLER

View Document

30/07/1930 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR KATHERINE COOPER

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL SPENCER SLOAM

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN BONEHILL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

12/01/1812 January 2018 CESSATION OF MICHAEL JOHN BONEHILL AS A PSC

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT UNITED KINGDOM

View Document

08/01/188 January 2018 Registered office address changed from , Lynton House 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2018-01-08

View Document

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

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/03/1723 March 2017 Registered office address changed from , 2 Mountview Court, 310 Friern Barnet Lane, London, N20 0YZ to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2017-03-23

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE LONDON N20 0YZ

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

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

View Accounts

23/02/1623 February 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR STUART NICKLOES

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

11/03/1511 March 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

28/01/1428 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED SUSAN JANET MARTINDALE

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED STUART PAUL NICKLOES

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED KATHERINE SOPHIA COOPER

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANET MARTINDALE / 15/10/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/01/1331 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/01/1231 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN HENRY FULLER / 01/04/2011

View Document

25/01/1125 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN HENRY FULLER / 29/04/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/01/1015 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

20/01/0920 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/07/037 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/0321 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/02/028 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/026 February 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

11/02/0011 February 2000

View Document

11/02/0011 February 2000 REGISTERED OFFICE CHANGED ON 11/02/00 FROM: 149 UPPER RICHMOND ROAD PUTNEY LONDON SW15 2TX

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 SECRETARY RESIGNED

View Document

31/12/9631 December 1996 NEW SECRETARY APPOINTED

View Document

24/03/9624 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

26/04/9526 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

24/01/9524 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/01/9524 January 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

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

16/03/9416 March 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 S369(4) SHT NOTICE MEET 20/12/93

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

29/01/9329 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993 REGISTERED OFFICE CHANGED ON 19/01/93

View Document

31/01/9231 January 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

13/12/9113 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

10/05/9110 May 1991 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

28/03/8928 March 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

03/02/883 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

28/01/8828 January 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

18/03/8718 March 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

23/12/8623 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/8623 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/866 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/7612 November 1976 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