FIRSTPORT PROPERTY SERVICES NO.6 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-04-30 with updates |
25/03/2525 March 2025 | Director's details changed for Mr John Joseph Keenan on 2025-03-11 |
24/03/2524 March 2025 | Director's details changed for Mr Ouda Saleh on 2025-03-11 |
13/03/2513 March 2025 | Register(s) moved to registered inspection location Queensway House 11 Queensway New Milton BH25 5NR |
13/03/2513 March 2025 | Register inspection address has been changed to Queensway House 11 Queensway New Milton BH25 5NR |
11/03/2511 March 2025 | Registered office address changed from Queensway House 11 Queensway New Milton BH25 5NR United Kingdom to Fifth Floor the Lantern 75 Hampstead Road London NW1 2PL on 2025-03-11 |
06/11/246 November 2024 | |
06/11/246 November 2024 | |
06/11/246 November 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
06/11/246 November 2024 | |
17/07/2417 July 2024 | Appointment of Mr John Joseph Keenan as a director on 2024-07-01 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with updates |
29/04/2429 April 2024 | Notification of Firstport Group Limited as a person with significant control on 2023-05-31 |
29/04/2429 April 2024 | Cessation of Chamonix Holdings Limited as a person with significant control on 2023-05-31 |
30/01/2430 January 2024 | Secretary's details changed for Fairfield Company Secretaries Limited on 2023-11-21 |
15/01/2415 January 2024 | Total exemption full accounts made up to 2022-12-31 |
15/01/2415 January 2024 | |
15/01/2415 January 2024 | |
15/01/2415 January 2024 | |
20/06/2320 June 2023 | Notification of Chamonix Holdings Limited as a person with significant control on 2023-05-31 |
20/06/2320 June 2023 | Cessation of Chamonix Group Limited as a person with significant control on 2023-05-31 |
08/05/238 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
19/01/2319 January 2023 | Director's details changed for Mr Ouda Saleh on 2022-08-22 |
14/05/2214 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
08/02/228 February 2022 | Satisfaction of charge 058512670002 in full |
09/12/219 December 2021 | Statement of capital following an allotment of shares on 2010-06-30 |
14/04/2114 April 2021 | COMPANY NAME CHANGED CHAMONIX ESTATES LIMITED CERTIFICATE ISSUED ON 14/04/21 |
08/04/218 April 2021 | REGISTERED OFFICE CHANGED ON 08/04/2021 FROM THE MALTINGS HYDE HALL FARM SANDON HERTFORDSHIRE SG9 0RU |
12/03/2112 March 2021 | PSC'S CHANGE OF PARTICULARS / CHAMONIX GROUP LIMITED / 06/04/2016 |
10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES |
06/01/216 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 058512670003 |
24/12/2024 December 2020 | MEMBERS RATIFY DIRECTOR CONDUCT AND LOANS 02/12/2020 |
24/12/2024 December 2020 | ADOPT ARTICLES 14/12/2020 |
24/12/2024 December 2020 | ARTICLES OF ASSOCIATION |
14/12/2014 December 2020 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN POVEY |
14/12/2014 December 2020 | APPOINTMENT TERMINATED, DIRECTOR KATIE STAINSBY |
14/12/2014 December 2020 | DIRECTOR APPOINTED NIGEL HOWELL |
14/12/2014 December 2020 | DIRECTOR APPOINTED OUDA SALEH |
29/09/2029 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
25/07/2025 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MARTIN POVEY / 25/07/2020 |
24/04/2024 April 2020 | ADOPT ARTICLES 10/03/2020 |
24/04/2024 April 2020 | ARTICLES OF ASSOCIATION |
23/04/2023 April 2020 | STATEMENT OF COMPANY'S OBJECTS |
30/03/2030 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 058512670002 |
10/03/2010 March 2020 | DIRECTOR APPOINTED MRS KATIE MARIE STAINSBY |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/09/1913 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/03/1915 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/11/188 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
23/07/1823 July 2018 | CURRSHO FROM 30/06/2019 TO 31/12/2018 |
17/07/1817 July 2018 | APPOINTMENT TERMINATED, DIRECTOR LOUISE PUGH |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
06/09/166 September 2016 | APPOINTMENT TERMINATED, DIRECTOR LAVINIA MITCHELL |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/04/161 April 2016 | APPOINTMENT TERMINATED, DIRECTOR CHAMONIX GROUP LTD |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
04/02/164 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
01/09/151 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CATHERINE PUGH / 01/09/2015 |
01/09/151 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MARTIN POVEY / 01/09/2015 |
01/09/151 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAVINIA RUTH MITCHELL / 01/09/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
23/03/1523 March 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
18/02/1418 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
13/02/1413 February 2014 | CORPORATE SECRETARY APPOINTED FAIRFIELD COMPANY SECRETARIES LIMITED |
13/02/1413 February 2014 | APPOINTMENT TERMINATED, SECRETARY CHAMONIX GROUP LTD |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
04/02/134 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
03/02/123 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
27/06/1127 June 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
07/04/117 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
30/07/1030 July 2010 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHAMONIX GROUP LTD / 20/06/2010 |
30/07/1030 July 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
30/07/1030 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHAMONIX GROUP LTD / 20/06/2010 |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
13/07/0913 July 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
13/07/0913 July 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHAMONIX GROUP LTD / 01/05/2009 |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
03/11/083 November 2008 | DIRECTOR APPOINTED LAVINIA RUTH MITCHELL |
05/09/085 September 2008 | APPOINTMENT TERMINATED DIRECTOR JOHN WEST |
01/07/081 July 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | LOCATION OF REGISTER OF MEMBERS |
25/06/0825 June 2008 | REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY |
08/05/088 May 2008 | DIRECTOR APPOINTED MR ADRIAN MARTIN POVEY |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
29/06/0729 June 2007 | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
14/02/0714 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
24/01/0724 January 2007 | NEW DIRECTOR APPOINTED |
20/06/0620 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FIRSTPORT PROPERTY SERVICES NO.6 LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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