FIRSTPORT PROPERTY SERVICES NO.15 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-04-30 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

24/03/2524 March 2025 Director's details changed for Mr Steve John Perrett on 2025-03-11

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

13/03/2513 March 2025 Register(s) moved to registered inspection location 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

23/01/2523 January 2025

View Document

23/01/2523 January 2025

View Document

23/01/2523 January 2025

View Document

23/01/2523 January 2025 Partial exemption 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

11/06/2411 June 2024 Certificate of change of name

View Document

05/06/245 June 2024 Previous accounting period extended from 2023-09-30 to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

12/12/2312 December 2023 Notification of Firstport Group Limited as a person with significant control on 2023-12-08

View Document

12/12/2312 December 2023 Cessation of London Resi Ltd as a person with significant control on 2023-12-08

View Document

12/12/2312 December 2023 Registered office address changed from 3 Park Road Teddington TW11 0AP England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-12-12

View Document

12/12/2312 December 2023 Termination of appointment of Ashwin Kashyap as a director on 2023-12-08

View Document

12/12/2312 December 2023 Termination of appointment of Yaron Engel as a secretary on 2023-12-08

View Document

12/12/2312 December 2023 Termination of appointment of Adrian Patrick Finneran as a director on 2023-12-08

View Document

12/12/2312 December 2023 Termination of appointment of Andrew Carl Shepherd as a director on 2023-12-08

View Document

12/12/2312 December 2023 Appointment of Mr Steve John Perrett as a director on 2023-12-08

View Document

12/12/2312 December 2023 Appointment of Mr Ouda Saleh as a director on 2023-12-08

View Document

12/12/2312 December 2023 Director's details changed for Mr Ouda Saleh on 2023-12-08

View Document

12/12/2312 December 2023 Director's details changed for Mr Steve John Perrett on 2023-12-08

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

04/12/234 December 2023 Satisfaction of charge 078546960003 in full

View Document

08/07/238 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

05/10/225 October 2022 Termination of appointment of Anne-Marie Mcgrandles as a director on 2022-10-03

View Document

09/02/229 February 2022 Appointment of Mr Adrian Patrick Finneran as a director on 2022-02-03

View Document

06/01/226 January 2022 Termination of appointment of Anthony Brian Hymers as a director on 2022-01-06

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

26/06/2126 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

08/07/208 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SUMMERLEY

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 PREVSHO FROM 28/02/2020 TO 30/09/2019

View Document

24/10/1924 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR JEFFREY IAN DOBLE

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR ASHWIN KASHYAP

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR TIMOTHY FITZGERALD SUMMERLEY

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR ANDREW CARL SHEPHERD

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANNE-MARIE MCGRANDLES / 02/07/2019

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRIAN HYMERS / 02/07/2019

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 45 MADDOX STREET MAYFAIR LONDON W1S 2PE UNITED KINGDOM

View Document

03/07/193 July 2019 CESSATION OF ANTHONY BRIAN HYMERS AS A PSC

View Document

03/07/193 July 2019 CESSATION OF ANNE-MARIE MCGRANDLES AS A PSC

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONDON RESI LTD

View Document

03/07/193 July 2019 SECRETARY APPOINTED MR YARON ENGEL

View Document

02/07/192 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 124 NEW BOND STREET LONDON W1S 1DX ENGLAND

View Document

01/11/171 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 VARYING SHARE RIGHTS AND NAMES

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 15 BOLTON STREET MAYFAIR LONDON W1J 8BG

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRIAN HYMERS / 21/11/2016

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANNE-MARIE MCGRANDLES / 21/11/2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

08/12/168 December 2016 VARYING SHARE RIGHTS AND NAMES

View Document

06/12/166 December 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/11/15

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 21/11/15 STATEMENT OF CAPITAL GBP 10000

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/12/144 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 21 November 2013 with full list of shareholders

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 843 FINCHLEY ROAD LONDON NW11 8NA UNITED KINGDOM

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/12/124 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

19/10/1219 October 2012 COMPANY NAME CHANGED MJS BLOCK MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/10/12

View Document

19/10/1219 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/04/123 April 2012 CURREXT FROM 30/11/2012 TO 28/02/2013

View Document

24/12/1124 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/12/1119 December 2011 06/12/11 STATEMENT OF CAPITAL GBP 10000

View Document

21/11/1121 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information