FIRSTPORT PROPERTY SERVICES NO.9 LIMITED

No Analysis Available

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

Order Analysis - £10
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

13/03/2513 March 2025 Register(s) moved to registered inspection location 11 Queensway Queensway House New Milton Hampshire BH25 5NR

View Document

13/03/2513 March 2025 Register inspection address has been changed to 11 Queensway Queensway House 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

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

View Document

14/01/2414 January 2024

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

08/05/238 May 2023 Change of details for Firstport 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 no updates

View Document

27/02/2327 February 2023 Certificate of change of name

View Document

18/01/2318 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 2022-05-16 with no updates

View Document

20/12/2120 December 2021 Registration of charge 089181000001, created on 2021-12-10

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Memorandum and Articles of Association

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Change of share class name or designation

View Document

18/10/2118 October 2021 Particulars of variation of rights attached to shares

View Document

08/10/218 October 2021 Appointment of Firstport Secretarial Limited as a secretary on 2021-10-04

View Document

08/10/218 October 2021 Appointment of Mr Nigel Howell as a director on 2021-10-04

View Document

08/10/218 October 2021 Appointment of Mr Ouda Saleh as a director on 2021-10-04

View Document

08/10/218 October 2021 Termination of appointment of Kevin Andrew Barr as a director on 2021-10-04

View Document

08/10/218 October 2021 Registered office address changed from 3 the Old School the Square Pennington Lymington Hampshire SO41 8GN to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2021-10-08

View Document

08/10/218 October 2021 Termination of appointment of Philip James Cummings as a director on 2021-10-04

View Document

08/10/218 October 2021 Notification of Firstport Limited as a person with significant control on 2021-10-04

View Document

08/10/218 October 2021 Withdrawal of a person with significant control statement on 2021-10-08

View Document

08/10/218 October 2021 Termination of appointment of Keith Alan Edgar as a director on 2021-10-04

View Document

08/10/218 October 2021 Termination of appointment of Nigel Gordon Bannister as a director on 2021-10-04

View Document

19/05/2119 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES

View Document

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

View Accounts

17/09/2017 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

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

View Accounts

21/03/1921 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

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

View Accounts

23/08/1823 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/03/168 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/09/154 September 2015 PREVEXT FROM 31/03/2015 TO 30/04/2015

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW BARR / 24/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/03/1512 March 2015 02/03/15 STATEMENT OF CAPITAL GBP 80000

View Document

12/03/1512 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALAN EDGAR / 23/07/2014

View Document

02/04/142 April 2014 COMPANY NAME CHANGED GINNY PROFESSIONAL SERVICES LIMITED CERTIFICATE ISSUED ON 02/04/14

View Document

03/03/143 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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