FIRSTHAVEN DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/12/2429 December 2024 | Micro company accounts made up to 2024-03-31 |
01/07/241 July 2024 | Confirmation statement made on 2024-07-01 with updates |
01/07/241 July 2024 | Director's details changed for Ms Julie Robson on 2024-07-01 |
22/06/2422 June 2024 | Confirmation statement made on 2024-06-22 with updates |
06/05/246 May 2024 | Registered office address changed from 201 Borough High Street C/O Stephen Michael Associates London SE1 1JA England to 136 Harcourt Avenue Sidcup DA15 9LW on 2024-05-06 |
02/04/242 April 2024 | Confirmation statement made on 2024-04-01 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
01/04/231 April 2023 | Confirmation statement made on 2023-04-01 with updates |
01/04/231 April 2023 | Statement of capital following an allotment of shares on 2023-03-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Appointment of Ms Julie Robson as a director on 2023-03-30 |
27/03/2327 March 2023 | Cessation of Bashiru Olanrewaju Laditi as a person with significant control on 2023-03-22 |
27/03/2327 March 2023 | Notification of Oluwatoyin Oritsegbubemi Laditi as a person with significant control on 2023-03-22 |
27/03/2327 March 2023 | Termination of appointment of Bashiru Olanrewaju Laditi as a director on 2023-03-22 |
21/03/2321 March 2023 | Registered office address changed from 136 Harcourt Avenue Sidcup DA15 9LW England to 201 Borough High Street C/O Stephen Michael Associates London SE1 1JA on 2023-03-21 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
04/04/224 April 2022 | Cessation of Oluwatoyin Oritsegbubemi Laditi as a person with significant control on 2022-03-31 |
04/04/224 April 2022 | Termination of appointment of Oluwatoyin Oritsegbubemi Laditi as a secretary on 2022-03-31 |
04/04/224 April 2022 | Micro company accounts made up to 2021-03-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-07 with no updates |
04/04/224 April 2022 | Notification of Bashiru Olanrewaju Laditi as a person with significant control on 2022-03-31 |
04/04/224 April 2022 | Appointment of Mr Bashiru Olanrewaju Laditi as a director on 2022-03-31 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
25/06/2125 June 2021 | Accounts for a dormant company made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/04/204 April 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
28/02/2028 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
25/02/1925 February 2019 | REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 957 EAST ROCHESTER WAY SIDCUP DA15 8TF |
25/02/1925 February 2019 | PSC'S CHANGE OF PARTICULARS / MR OLANREWAJU BASHIRU LADITI / 14/10/2018 |
09/01/199 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
07/12/177 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
20/02/1720 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
04/04/164 April 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
15/02/1615 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
06/04/156 April 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
30/03/1530 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
14/04/1414 April 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/144 April 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
30/03/1330 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
30/03/1330 March 2013 | REGISTERED OFFICE CHANGED ON 30/03/2013 FROM 36 JENNINGTREE ROAD SLADE GREEN ERITH KENT DA8 2JR UNITED KINGDOM |
30/03/1330 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLANREWAJU BASHIRU LADITI / 21/03/2013 |
30/03/1330 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR OLANREWAJU BASHIRU LADITI / 21/03/2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
05/04/125 April 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
22/08/1122 August 2011 | APPOINTMENT TERMINATED, DIRECTOR OLUWATOSIN OJO |
21/04/1121 April 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
21/04/1121 April 2011 | REGISTERED OFFICE CHANGED ON 21/04/2011 FROM OFFICE 6 STEPHEN MICHAEL ASSOCIATES ADDINGTON LOFTS 1A BETHWIN ROAD LONDON SE5 0YJ UNITED KINGDOM |
10/03/1110 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
27/04/1027 April 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OLUWATOSIN COLLINS JACOB OJO / 07/03/2010 |
06/01/106 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
07/04/097 April 2009 | 31/03/08 TOTAL EXEMPTION FULL |
06/04/096 April 2009 | REGISTERED OFFICE CHANGED ON 06/04/2009 FROM OFFICE 6, STEPHEN MICHAEL ASSOCIATES ADDINGTON LOFTS 1A BETHWIN ROAD LONDON SE5 0YJ |
06/04/096 April 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
06/04/096 April 2009 | REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 36 JENNINGTREE ROAD ERITH DA8 2JR |
28/07/0828 July 2008 | 31/03/07 TOTAL EXEMPTION FULL |
03/04/083 April 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
11/07/0711 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
01/04/071 April 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
10/07/0610 July 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
10/07/0610 July 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/03/0630 March 2006 | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
17/03/0517 March 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
09/03/059 March 2005 | NEW DIRECTOR APPOINTED |
07/03/057 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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