FIRSTSPHERE PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/03/2416 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

04/12/234 December 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

02/11/182 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/04/162 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, SECRETARY CAROL GREGSON

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN FURNESS / 18/02/2015

View Document

17/02/1517 February 2015 SECRETARY APPOINTED MRS CAROL ANN GREGSON

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, SECRETARY HARRY HOPE

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 2 BRIDGES BANK 63, OLD SHOREHAM ROAD SHOREHAM-BY-SEA WEST SUSSEX BN43 5TF ENGLAND

View Document

02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM C/O 10 AMBUSCADE COURT HIGHBURY AVENUE FLIXTON URMSTON MANCHESTER M41 8TZ

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN EVANS

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MISS HELEN FURNESS

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/04/1415 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/03/1313 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/06/1110 June 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

09/07/109 July 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN EVANS / 01/04/2010

View Document

15/05/1015 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/06/0826 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 1 AMBUSCADE COURT HIGHBURY AVENUE URMSTON MANCHESTER M41 8TZ

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 NEW SECRETARY APPOINTED

View Document

13/07/9913 July 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

19/05/9819 May 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

28/04/9728 April 1997 RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

08/07/968 July 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 RETURN MADE UP TO 24/04/95; FULL LIST OF MEMBERS

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

21/12/9421 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9421 December 1994 REGISTERED OFFICE CHANGED ON 21/12/94 FROM: C/O MISS KG EVANS 9 AMBUSCADE COURT HIGHBURY AVENUE FLIXTON MANCHESTER.M31 2TZ

View Document

21/12/9421 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/948 May 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

08/05/948 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

02/06/932 June 1993 REGISTERED OFFICE CHANGED ON 02/06/93

View Document

02/06/932 June 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

26/02/9326 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9326 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9319 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

19/02/9319 February 1993 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/09

View Document

26/01/9326 January 1993 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

13/01/9313 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/9313 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9313 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 FIRST GAZETTE

View Document

23/10/9123 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 REGISTERED OFFICE CHANGED ON 23/10/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

23/10/9123 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information