FIRSTLINE PROPERTIES LIMITED

Company Documents

DateDescription
12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/01/2212 January 2022 Director's details changed for Mr Simeonov Ivanov on 2021-04-01

View Document

12/01/2212 January 2022 Registered office address changed from 262 High Road Harrow HA3 7BB United Kingdom to 13 Wentworth Park London N3 1YJ on 2022-01-12

View Document

30/12/2130 December 2021 Cessation of Jonathan Richard Webber as a person with significant control on 2021-03-30

View Document

30/12/2130 December 2021 Appointment of Mr Simeonov Ivanov as a director on 2021-03-30

View Document

30/12/2130 December 2021 Termination of appointment of Jonathan Richard Webber as a director on 2021-03-30

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-06-12 with updates

View Document

22/09/2122 September 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM LANGLEY HOUSE PARK ROAD LONDON N2 8EY ENGLAND

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD WEBBER / 29/01/2019

View Document

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/12/1716 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN RICHARD WEBBER

View Document

08/12/178 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/12/2017

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR JONATHAN RICHARD WEBBER

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

13/06/1713 June 2017 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