FIRTOWN PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

21/06/2421 June 2024 Micro company accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/06/2324 June 2023 Micro company accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Appointment of Miss Kimberley Elizabeth Yvette Parry as a director on 2023-03-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Micro company accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

21/02/2121 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

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

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/09/204 September 2020 CORPORATE SECRETARY APPOINTED KITES PROPERTY SERVICES LIMITED

View Document

16/02/2016 February 2020 CESSATION OF JAMES EDWARD PITKIN AS A PSC

View Document

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

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

View Accounts

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES PITKIN

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

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

View Accounts

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 46 TAMWORTH DRIVE FLEET HAMPSHIRE GU51 2UP ENGLAND

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

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

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/04/161 April 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM VICTORIA HOUSE 18-22 ALBERT STREET FLEET GU51 3RJ

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, SECRETARY MERLIN ESTATES LTD

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

16/02/1516 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

22/09/1422 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

29/05/1429 May 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

14/02/1414 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

18/01/1418 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MERLIN ESTATES LTD / 09/12/2013

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM
VICTORIA HOUSE
18-22 ALBERT STREET
FLEET
HANTS
GU51 3RJ
ENGLAND

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM
VICTORIA HOUSE 18-22 ALBERT STREET
FLEET
HANTS
GU51 3RJ
ENGLAND

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 18-22 VICTORIA HOUSE ALBERT STREET FLEET HAMPSHIRE GU51 3RJ ENGLAND

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM C/O MERLIN ESTATES LTD PEARSON COURT KINGS ROAD FLEET HAMPSHIRE GU51 3DL UNITED KINGDOM

View Document

16/04/1316 April 2013 CORPORATE SECRETARY APPOINTED MERLIN ESTATES LTD

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, SECRETARY MORTIMER SECRETARIES LIMITED

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 90 TAMWORTH DRIVE C\O MS J MCCARTNEY 90 TAMWORTH DRIVE FLEET HANTS. GU51 2UP UNITED KINGDOM

View Document

27/03/1327 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM C/O JOHN MORTIMER PROPERTY MANAGEMENT LTD BAGSHOT ROAD BRACKNELL BERKSHIRE RG12 9SE

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MR JAMES EDWARD PITKIN

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MR ALAN JOHN FRANKLIN

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN NASH

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR NONA LEWIS

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR RANJIVA PRASAD

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/02/1213 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MISS SANDRA ELIZABETH READ

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/02/1114 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR APPOINTED KAREN JACQUELINE NASH

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/02/1016 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER MARGARET MCCARTNEY / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RANJIVA KANT PRASAD / 01/10/2009

View Document

16/02/1016 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTIMER SECRETARIES LIMITED / 01/10/2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR JAMES PITKIN

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/03/087 March 2008 RETURN MADE UP TO 12/02/08; NO CHANGE OF MEMBERS

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: 3 PIPERS CROFT CHURCH CROOKHAM FLEET HAMPSHIRE GU52 6PF

View Document

09/10/079 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 12/02/06; CHANGE OF MEMBERS

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 RETURN MADE UP TO 12/02/05; CHANGE OF MEMBERS

View Document

27/01/0527 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 RETURN MADE UP TO 12/02/03; CHANGE OF MEMBERS

View Document

13/02/0313 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 RETURN MADE UP TO 12/02/01; CHANGE OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 12/02/00; CHANGE OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/02/9918 February 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

01/09/971 September 1997 DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 REGISTERED OFFICE CHANGED ON 27/04/97 FROM: PENDRAGON HOUSE 65 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1LJ

View Document

27/04/9727 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 NEW SECRETARY APPOINTED

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

12/02/9712 February 1997 RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 RETURN MADE UP TO 12/02/96; CHANGE OF MEMBERS

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

25/02/9625 February 1996 DIRECTOR RESIGNED

View Document

03/08/953 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

21/07/9521 July 1995 RETURN MADE UP TO 12/02/95; NO CHANGE OF MEMBERS

View Document

15/09/9415 September 1994 NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 RETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/03/9420 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

27/08/9327 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/9327 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/9327 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/08/9327 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

17/02/9317 February 1993 RETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993 RETURN MADE UP TO 12/02/92; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

31/07/9131 July 1991 EXEMPTION FROM APPOINTING AUDITORS 21/01/91

View Document

31/07/9131 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

27/06/9127 June 1991 RETURN MADE UP TO 12/02/91; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9026 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/9018 July 1990 ALTER MEM AND ARTS 12/07/90

View Document

18/07/9018 July 1990 ADOPT MEM AND ARTS 18/05/90

View Document

26/06/9026 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

18/06/9018 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9018 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/9018 June 1990 REGISTERED OFFICE CHANGED ON 18/06/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

18/06/9018 June 1990 NEW DIRECTOR APPOINTED

View Document

12/02/9012 February 1990 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