FIRSTPORT PROPERTY SERVICES NO.6 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

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

View Document

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

View Document

11/03/2511 March 2025 Registered office address changed from Queensway House 11 Queensway New Milton BH25 5NR United Kingdom 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 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/11/246 November 2024

View Document

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

View Document

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

View Document

29/04/2429 April 2024 Notification of Firstport Group Limited as a person with significant control on 2023-05-31

View Document

29/04/2429 April 2024 Cessation of Chamonix Holdings Limited as a person with significant control on 2023-05-31

View Document

30/01/2430 January 2024 Secretary's details changed for Fairfield Company Secretaries Limited on 2023-11-21

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024

View Document

20/06/2320 June 2023 Notification of Chamonix Holdings Limited as a person with significant control on 2023-05-31

View Document

20/06/2320 June 2023 Cessation of Chamonix Group Limited as a person with significant control on 2023-05-31

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

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

View Document

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

View Document

08/02/228 February 2022 Satisfaction of charge 058512670002 in full

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2010-06-30

View Document

14/04/2114 April 2021 COMPANY NAME CHANGED CHAMONIX ESTATES LIMITED CERTIFICATE ISSUED ON 14/04/21

View Document

08/04/218 April 2021 REGISTERED OFFICE CHANGED ON 08/04/2021 FROM THE MALTINGS HYDE HALL FARM SANDON HERTFORDSHIRE SG9 0RU

View Document

12/03/2112 March 2021 PSC'S CHANGE OF PARTICULARS / CHAMONIX GROUP LIMITED / 06/04/2016

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES

View Document

06/01/216 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 058512670003

View Document

24/12/2024 December 2020 MEMBERS RATIFY DIRECTOR CONDUCT AND LOANS 02/12/2020

View Document

24/12/2024 December 2020 ADOPT ARTICLES 14/12/2020

View Document

24/12/2024 December 2020 ARTICLES OF ASSOCIATION

View Document

14/12/2014 December 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN POVEY

View Document

14/12/2014 December 2020 APPOINTMENT TERMINATED, DIRECTOR KATIE STAINSBY

View Document

14/12/2014 December 2020 DIRECTOR APPOINTED NIGEL HOWELL

View Document

14/12/2014 December 2020 DIRECTOR APPOINTED OUDA SALEH

View Document

29/09/2029 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/07/2025 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MARTIN POVEY / 25/07/2020

View Document

24/04/2024 April 2020 ADOPT ARTICLES 10/03/2020

View Document

24/04/2024 April 2020 ARTICLES OF ASSOCIATION

View Document

23/04/2023 April 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

30/03/2030 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058512670002

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MRS KATIE MARIE STAINSBY

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/11/188 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/07/1823 July 2018 CURRSHO FROM 30/06/2019 TO 31/12/2018

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE PUGH

View Document

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

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR LAVINIA MITCHELL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHAMONIX GROUP LTD

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/02/164 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CATHERINE PUGH / 01/09/2015

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MARTIN POVEY / 01/09/2015

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAVINIA RUTH MITCHELL / 01/09/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/03/1523 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/02/1418 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

13/02/1413 February 2014 CORPORATE SECRETARY APPOINTED FAIRFIELD COMPANY SECRETARIES LIMITED

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, SECRETARY CHAMONIX GROUP LTD

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/02/134 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/02/123 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/07/1030 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHAMONIX GROUP LTD / 20/06/2010

View Document

30/07/1030 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

30/07/1030 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHAMONIX GROUP LTD / 20/06/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHAMONIX GROUP LTD / 01/05/2009

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/11/083 November 2008 DIRECTOR APPOINTED LAVINIA RUTH MITCHELL

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WEST

View Document

01/07/081 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

08/05/088 May 2008 DIRECTOR APPOINTED MR ADRIAN MARTIN POVEY

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/06/0729 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 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