FIRSTPORT PROPERTY SERVICES NO.8 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 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

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

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

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 Audit exemption subsidiary accounts made up to 2023-12-31

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

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

14/01/2414 January 2024

View Document

20/06/2320 June 2023 Notification of Firstport Group Limited as a person with significant control on 2023-05-31

View Document

20/06/2320 June 2023 Cessation of Atlantis Estates Limited as a person with significant control on 2023-05-31

View Document

22/05/2322 May 2023 Change of details for Firstport Group Limited as a person with significant control on 2023-05-15

View Document

08/05/238 May 2023 Change of details for Firstport Property Services No.8 Limited as a person with significant control on 2023-04-26

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

26/04/2326 April 2023 Certificate of change of name

View Document

26/04/2326 April 2023 Change of name notice

View Document

24/03/2324 March 2023 Change of details for Ag (Ael) Limited as a person with significant control on 2023-02-27

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

18/01/2318 January 2023 Director's details changed for Mr Ouda Saleh on 2022-08-22

View Document

01/04/221 April 2022 Director's details changed for Mr Charlie John Sykes on 2021-11-23

View Document

01/04/221 April 2022 Director's details changed for Miss Annabelle Elizabeth Sykes on 2021-11-23

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

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

View Accounts

27/09/2127 September 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

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

View Accounts

19/08/1919 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

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

View Accounts

15/08/1815 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 23-24 MARKET PLACE READING BERKSHIRE RG1 2DE

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAC SYKES / 30/12/2017

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES STRONG / 30/12/2017

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES STRONG / 30/12/2017

View Document

04/09/174 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR KIERAN CLARKE

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1619 September 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

28/04/1628 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

18/04/1618 April 2016 SECOND FILING FOR FORM TM01

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR TINA WATKIN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAULEY

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY SYKES / 11/11/2015

View Document

11/11/1511 November 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY SYKES / 11/11/2015

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR KIERAN DAVID CLARKE

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR JONATHAN ANDREW PAULEY

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, SECRETARY ATLANTIS SECRETARIES LTD

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY SYKES / 17/07/2015

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES STRONG / 17/07/2015

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS TINA MARIE WATKIN / 17/07/2015

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY SYKES / 17/07/2015

View Document

28/04/1528 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS WATKIN MARIE TINA / 18/07/2013

View Document

03/04/143 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/07/1318 July 2013 DIRECTOR APPOINTED MISS WATKIN MARIE TINA

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

24/04/1324 April 2013 SECOND FILING WITH MUD 30/03/12 FOR FORM AR01

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/12/1211 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES STRONG / 02/01/2012

View Document

30/03/1230 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATLANTIS SECRETARIES LTD / 30/03/2012

View Document

30/03/1230 March 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 23-24 MARKET PLACE READING BERKSHIRE RG1 2DE ENGLAND

View Document

18/11/1118 November 2011 21/07/11 STATEMENT OF CAPITAL GBP 200

View Document

11/11/1111 November 2011 INREASE NOM CAP 21/07/2011

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/06/1024 June 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY SYKES / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES STRONG / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES STRONG / 31/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY SYKES / 31/03/2010

View Document

31/03/1031 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATLANTIS SECRETARIES LTD / 31/03/2010

View Document

03/04/093 April 2009 SECRETARY'S CHANGE OF PARTICULARS / ATLANTIS SECRETARIES LTD / 31/03/2009

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 23 -24 MARKET PLACE READING BERKSHIRE RG1 2DE

View Document

03/04/093 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/093 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/04/093 April 2009 DIRECTOR APPOINTED MR ANDREW JAMES STRONG

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SYKES / 31/03/2009

View Document

29/01/0929 January 2009 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