FIRSTPORT PROPERTY SERVICES NO.12 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

25/03/2525 March 2025 Director's details changed for Mr John Joseph Keenan on 2025-03-11

View Document

24/03/2524 March 2025 Director's details changed for Mr Ouda Saleh on 2025-03-11

View Document

13/03/2513 March 2025 Register(s) moved to registered inspection location Queensway House 11 Queensway New Milton Hampshire BH25 5NR

View Document

13/03/2513 March 2025 Register inspection address has been changed to Queensway House 11 Queensway New Milton Hampshire BH25 5NR

View Document

11/03/2511 March 2025 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Fifth Floor the Lantern 75 Hampstead Road London NW1 2PL on 2025-03-11

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Appointment of Mr John Joseph Keenan as a director on 2024-07-01

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Certificate of change of name

View Document

21/06/2321 June 2023 Cessation of Arcturus Corporation Limited as a person with significant control on 2023-05-31

View Document

21/06/2321 June 2023 Notification of Firstport Group Limited as a person with significant control on 2023-05-31

View Document

09/05/239 May 2023 Change of details for Arcturus Corporation Limited as a person with significant control on 2023-05-07

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

06/02/236 February 2023 Registered office address changed from Pembroke House Torquay Road Paignton Devon TQ3 2EZ England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-02-06

View Document

19/01/2319 January 2023 Director's details changed for Mr Ouda Saleh on 2022-08-22

View Document

01/12/221 December 2022 Withdrawal of the secretaries register information from the public register

View Document

01/12/221 December 2022 Secretaries register information at 2022-12-01 on withdrawal from the public register

View Document

01/12/221 December 2022 Directors' register information at 2022-12-01 on withdrawal from the public register

View Document

01/12/221 December 2022 Withdrawal of the directors' register information from the public register

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

02/03/222 March 2022 Termination of appointment of Arcturus Corporation Limited as a director on 2022-03-02

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

20/12/2120 December 2021 Registration of charge 053986470005, created on 2021-12-10

View Document

19/12/2119 December 2021 Memorandum and Articles of Association

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

07/12/217 December 2021 Notification of Arcturus Corporation Limited as a person with significant control on 2016-04-06

View Document

07/12/217 December 2021 Withdrawal of a person with significant control statement on 2021-12-07

View Document

11/11/2111 November 2021 Termination of appointment of Jmw Professional Services Limited as a secretary on 2021-11-08

View Document

11/11/2111 November 2021 Termination of appointment of Jonathan Peter Holmes as a director on 2021-11-08

View Document

11/11/2111 November 2021 Appointment of Ouda Saleh as a director on 2021-11-08

View Document

11/11/2111 November 2021 Appointment of Nigel Howell as a director on 2021-11-08

View Document

11/11/2111 November 2021 Termination of appointment of Patrick Taylor as a director on 2021-11-08

View Document

11/11/2111 November 2021 Termination of appointment of Leanne Barker as a director on 2021-11-08

View Document

11/11/2111 November 2021 Termination of appointment of Michael Raymond Rutland as a director on 2021-11-08

View Document

08/11/218 November 2021 Satisfaction of charge 3 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/04/211 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES

View Document

07/10/207 October 2020 APPOINTMENT TERMINATED, DIRECTOR HELEN MCGAW

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK TAYLOR / 07/09/2015

View Document

27/04/2027 April 2020 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

27/04/2027 April 2020 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK TAYLOR / 07/09/2015

View Document

14/04/2014 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/04/2014 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR JONATHAN PETER HOLMES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/05/1921 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/08/186 August 2018 DIRECTOR APPOINTED MRS LEANNE BARKER

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLAKE

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR RICHARD MICHAEL BLAKE

View Document

15/05/1715 May 2017 CORPORATE DIRECTOR APPOINTED ARCTURUS CORPORATION LIMITED

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MRS HELEN MCGAW

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

09/02/179 February 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JMW PROFESSIONAL SERVICES LIMITED / 08/02/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/05/169 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/03/1618 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM C/O TMS SOUTH WEST LIMITED PEMBROKE HOUSE TORQUAY ROAD PAIGNTON DEVON TQ3 2EZ

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RUTLAND / 01/03/2015

View Document

14/04/1514 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK TAYLOR / 01/03/2015

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

18/03/1418 March 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JMW PROFESSIONAL SERVICES LIMITED / 01/10/2012

View Document

20/02/1420 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

05/07/135 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

19/03/1319 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 13 NORTHUMBERLAND PLACE TEIGNMOUTH DEVON TQ14 8BZ

View Document

15/10/1215 October 2012 ALTER ARTICLES 01/10/2012

View Document

15/10/1215 October 2012 COMPANY ENTER LIMITED INTER COMPANY GUARANTEE/SECURITY DOCUMENTS 01/10/2012

View Document

15/10/1215 October 2012 ALTER ARTICLES 01/10/2012

View Document

06/09/126 September 2012 CURRSHO FROM 31/12/2012 TO 30/09/2012

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/03/1219 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 CORPORATE SECRETARY APPOINTED JMW PROFESSIONAL SERVICES LIMITED

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL RUTLAND

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/03/1118 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/08/107 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/03/1019 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK TAYLOR / 18/03/2010

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/07/083 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/03/0828 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 COMPANY NAME CHANGED BLENHIEMS ESTATE AND ASSET MANAG EMENT LIMITED CERTIFICATE ISSUED ON 15/03/07

View Document

05/03/075 March 2007 COMPANY NAME CHANGED MARSH & PARSONS ESTATE AND ASSET MANAGEMENT RESIDENTIAL AND COMM ERCIAL LIMITED CERTIFICATE ISSUED ON 05/03/07

View Document

09/02/079 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/11/066 November 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

06/11/066 November 2006 REGISTERED OFFICE CHANGED ON 06/11/06 FROM: 23 OXLEA ROAD TORQUAY DEVON TQ1 2HF

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: CAMPDEN HILL HOUSE 192-196 CAMPDEN HILL ROAD KENSINGTON LONDON W8 7TH

View Document

15/05/0615 May 2006 £ NC 100/600000 11/04

View Document

15/05/0615 May 2006 NC INC ALREADY ADJUSTED 11/04/06

View Document

16/06/0516 June 2005 COMPANY NAME CHANGED MARSH & PARSONS PROPERTY MANAGEM ENT LIMITED CERTIFICATE ISSUED ON 16/06/05

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 SECRETARY RESIGNED

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 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