GROUP FIRST LTD

Company Documents

DateDescription
02/01/252 January 2025 Accounts for a small company made up to 2023-12-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

12/06/2412 June 2024 Registered office address changed from Strover House Crouch Street Colchester Essex CO3 3ES England to Floor 4, 11 Leadenhall Street London EC3V 1LP on 2024-06-12

View Document

26/04/2426 April 2024 Accounts for a small company made up to 2022-12-31

View Document

14/04/2414 April 2024 Appointment of Mr Jeremy Paul Gibson as a director on 2024-03-20

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

16/01/2316 January 2023 Notification of Pivotal Growth Limited as a person with significant control on 2023-01-12

View Document

16/01/2316 January 2023 Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 2023-01-12

View Document

16/01/2316 January 2023 Termination of appointment of Andrew William Deeks as a director on 2023-01-12

View Document

16/01/2316 January 2023 Appointment of Mr Simon David Embley as a director on 2023-01-12

View Document

16/01/2316 January 2023 Registered office address changed from Howard House 3 st. Marys Court Blossom Street York YO24 1AH England to Strover House Crouch Street Colchester Essex CO3 3ES on 2023-01-16

View Document

16/01/2316 January 2023 Cessation of Your-Move.Co.Uk Ltd as a person with significant control on 2023-01-12

View Document

16/01/2316 January 2023 Termination of appointment of Peter Bisset as a director on 2023-01-12

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Termination of appointment of Stephen James Partridge as a director on 2022-01-19

View Document

04/02/224 February 2022 Registered office address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 2022-02-04

View Document

21/12/2121 December 2021 Termination of appointment of Jonathan Pearson Round as a director on 2021-12-16

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

29/09/2129 September 2021 Appointment of Mr Andrew William Deeks as a director on 2021-09-20

View Document

29/09/2129 September 2021 Appointment of Mr Peter Bisset as a director on 2021-09-20

View Document

28/07/2128 July 2021 Full accounts made up to 2020-12-31

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / YOUR-MOVE.CO.UK LTD / 18/07/2019

View Document

23/07/1923 July 2019 CESSATION OF PAUL RUSSELL MASTON AS A PSC

View Document

24/05/1924 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL MASTON

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

05/09/175 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MS HELEN ELIZABETH BUCK

View Document

03/02/173 February 2017 SECOND FILING OF TM01 FOR ADRIAN GILL

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GILL

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM BUILDMARK HOUSE GEORGE CAYLEY DRIVE YORK YO30 4XE ENGLAND

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/03/169 March 2016 ADOPT ARTICLES 18/02/2016

View Document

07/03/167 March 2016 DIRECTOR APPOINTED JONATHAN PEARSON ROUND

View Document

07/03/167 March 2016 SECRETARY APPOINTED SAPNA BEDI FITZGERALD

View Document

07/03/167 March 2016 DIRECTOR APPOINTED JAMES CHARLES MCAULEY

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR ADRIAN STUART GILL

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, SECRETARY IAN BUSH

View Document

07/03/167 March 2016

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM MIDDLEBOROUGH HOUSE 16 MIDDLEBOROUGH COLCHESTER ESSEX CO1 1QT

View Document

03/03/163 March 2016 PREVSHO FROM 31/05/2016 TO 31/12/2015

View Document

03/03/163 March 2016 SUB-DIVISION 18/02/16

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLE COVERDALE

View Document

24/02/1624 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059938750002

View Document

24/02/1624 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059938750001

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

18/12/1518 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BUSH / 19/12/2014

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BUSH / 01/11/2014

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RUSSELL MASTON / 01/11/2014

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PARTRIDGE / 01/11/2014

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE COVERDALE / 01/11/2014

View Document

14/11/1414 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

26/06/1426 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059938750002

View Document

24/04/1424 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059938750001

View Document

04/12/134 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/10/1310 October 2013 SECRETARY APPOINTED MR IAN BUSH

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, SECRETARY CAROLE COVERDALE

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/11/1222 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/12/1116 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PARTRIDGE / 01/12/2011

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/11/1018 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

05/01/105 January 2010 COMPANY NAME CHANGED ELMS PRICE MASTON GROUP LIMITED CERTIFICATE ISSUED ON 05/01/10

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/12/0918 December 2009 CHANGE OF NAME 09/12/2009

View Document

12/11/0912 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/12/0831 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/02/0811 February 2008 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/05/07

View Document

10/01/0810 January 2008 £ NC 10000/50000 31/03/

View Document

10/01/0810 January 2008 NC INC ALREADY ADJUSTED 31/03/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 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