OWNFIRST PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
20/07/2520 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/10/2424 October 2024 Accounts for a dormant company made up to 2023-12-24

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

24/12/2324 December 2023 Annual accounts for year ending 24 Dec 2023

View Accounts

07/09/237 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/06/2316 June 2023 Registered office address changed from Home House 8 Homer Road Solihull West Midlands B91 3QQ England to Homer House 8 Homer Road Solihull B91 3QQ on 2023-06-16

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

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

View Accounts

26/10/2226 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/10/227 October 2022 Termination of appointment of Susan Diane Hill as a director on 2022-10-05

View Document

07/10/227 October 2022 Termination of appointment of Stephen Roy as a secretary on 2022-10-07

View Document

29/04/2229 April 2022 Termination of appointment of William Arthur Hester as a director on 2022-04-22

View Document

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

View Accounts

12/11/2112 November 2021 Appointment of Ms Ruth Mary Conacannon as a director on 2021-11-10

View Document

12/11/2112 November 2021 Registered office address changed from 14 Rushburn Wooburn Green High Wycombe Buckinghamshire HP10 0BT to Home House 8 Homer Road Solihull West Midlands B91 3QQ on 2021-11-12

View Document

12/11/2112 November 2021 Appointment of Ms Sarah Turpin as a director on 2021-11-10

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

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

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR RON CROXFORD

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN HESTER

View Document

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

05/02/185 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

14/02/1714 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

14/07/1614 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

08/02/168 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Accounts

20/07/1520 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

11/02/1511 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

26/02/1426 February 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MS SUSAN DIANE HILL

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 35 THE RIDGEWAY MARLOW BUCKINGHAMSHIRE SL7 3LQ UNITED KINGDOM

View Document

03/02/133 February 2013 APPOINTMENT TERMINATED, DIRECTOR RUTH CONCANNON

View Document

03/02/133 February 2013 SECRETARY APPOINTED MR STEPHEN ROY

View Document

03/02/133 February 2013 REGISTERED OFFICE CHANGED ON 03/02/2013 FROM 1 CEDAR COURT, CHAPEL STREET MARLOW BUCKINGHAMSHIRE SL7 1DG

View Document

03/02/133 February 2013 APPOINTMENT TERMINATED, SECRETARY RUTH CONCANNON

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/11/1222 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/09/1213 September 2012 Annual return made up to 16 June 2011 with full list of shareholders

View Document

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/09/1213 September 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

11/09/1211 September 2012 COMPANY RESTORED ON 11/09/2012

View Document

26/04/1126 April 2011 STRUCK OFF AND DISSOLVED

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN CONSTANCE HESTER / 16/06/2010

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RON CROXFORD / 16/06/2010

View Document

30/08/1030 August 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH MARY CONCANNON / 16/06/2010

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/08/0927 August 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/10/0827 October 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 73 GLADE ROAD, MARLOW, BUCKINGHAMSHIRE SL7 1DQ

View Document

11/08/0511 August 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 1 CEDAR COURT CHAPEL STREET, MARLOW, BUCKINGHAMSHIRE, SL7 1DQ

View Document

12/07/0512 July 2005 SECRETARY RESIGNED

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED

View Document

07/06/047 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 SECRETARY RESIGNED

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: 8 CEDAR COURT, CHAPEL STREET, MARLOW, BUCKINGHAMSHIRE SL7 1DG

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/09/966 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/06/9628 June 1996 RETURN MADE UP TO 16/06/96; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 RETURN MADE UP TO 16/06/95; FULL LIST OF MEMBERS

View Document

12/06/9512 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

12/06/9512 June 1995 EXEMPTION FROM APPOINTING AUDITORS 08/06/95

View Document

20/03/9520 March 1995 NEW DIRECTOR APPOINTED

View Document

20/03/9520 March 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/959 March 1995 NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/09/947 September 1994 REGISTERED OFFICE CHANGED ON 07/09/94 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

07/09/947 September 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994 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