FIRST POST PROPERTIES LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 Application to strike the company off the register

View Document

10/03/2310 March 2023 Registered office address changed from 2a High Street Royston Barnsley S71 4RA England to Mr Bumbles Cottage 14 Hill Top Lane Barnsley S75 2RF on 2023-03-10

View Document

09/12/229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

22/07/1922 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104547840001

View Document

22/07/1922 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104547840002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 COMPANY RESTORED ON 09/01/2019

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

18/12/1818 December 2018 STRUCK OFF AND DISSOLVED

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 PREVEXT FROM 30/11/2017 TO 31/03/2018

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

06/09/176 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104547840002

View Document

13/04/1713 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104547840001

View Document

01/11/161 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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