FIRSTPORT PROPERTY SERVICES NO.4 LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-04-29 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(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

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024

View Document

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

View Document

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

View Document

20/05/2420 May 2024 Change of details for Firstport Limited as a person with significant control on 2024-05-01

View Document

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

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024

View Document

09/05/239 May 2023 Register inspection address has been changed from Arcadia House Maritime Walk Southampton SO14 3TL England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

19/01/2319 January 2023 Director's details changed for Mr Ouda Saleh on 2022-08-22

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

12/08/1912 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HOWELL / 01/04/2019

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

18/04/1918 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072997640001

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIRSTPORT LIMITED

View Document

15/05/1815 May 2018 CESSATION OF KNIGHT SQUARE LIMITED AS A PSC

View Document

15/05/1815 May 2018 SAIL ADDRESS CREATED

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, SECRETARY STUART MUNCER

View Document

25/04/1825 April 2018 CORPORATE SECRETARY APPOINTED FIRSTPORT SECRETARIAL LIMITED

View Document

25/09/1725 September 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

15/08/1715 August 2017 COMPANY NAME CHANGED PENTLAND ESTATE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/08/17

View Document

02/08/172 August 2017 ADOPT ARTICLES 17/07/2017

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR TOM NICHOLSON

View Document

26/07/1726 July 2017 CESSATION OF LINDEN LIMITED AS A PSC

View Document

26/07/1726 July 2017 CESSATION OF PENTLAND LIMITED AS A PSC

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KNIGHT SQUARE LIMITED

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM COWLEY BUSINESS PARK COWLEY UXBRIDGE MIDDLESEX UB8 2AL

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOHAN

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED OUDA SALEH

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR NIGEL HOWELL

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, SECRETARY GALLIFORD TRY SECRETARIAT SERVICES LIMITED

View Document

26/07/1726 July 2017 SECRETARY APPOINTED STUART DOUGLAS MUNCER

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR TOM MARSHALL NICHOLSON

View Document

11/08/1611 August 2016 TERMINATE DIR APPOINTMENT

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

06/04/166 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

20/08/1520 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

21/02/1521 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

03/07/143 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

02/07/132 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

03/07/123 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BERNARD LOHAN / 30/06/2012

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MARLOW ASHTON / 30/06/2012

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, SECRETARY ALISON WHITE

View Document

06/03/126 March 2012 CORPORATE SECRETARY APPOINTED GALLIFORD TRY SECRETARIAT SERVICES LIMITED

View Document

19/01/1219 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM COWLEY BUSINESS PARK HIGH STREET COWLEY UXBRIDGE MIDDLESEX UB8 2AL UNITED KINGDOM

View Document

05/07/115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

30/06/1030 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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