FIRSTPORT PROPERTY SERVICES NO.7 LIMITED

Company Documents

DateDescription
19/05/2519 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 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

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

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

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 Firstport Group Limited as a person with significant control on 2023-05-31

View Document

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

View Document

08/05/238 May 2023 Secretary's details changed for Mainstay (Secretaries) Limited on 2023-05-07

View Document

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

View Document

08/05/238 May 2023 Change of details for Mainstay Group Limited as a person with significant control on 2023-05-07

View Document

06/02/236 February 2023 Registered office address changed from Queensway House Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-02-06

View Document

06/02/236 February 2023 Registered office address changed from Whittington Hall, Whittington Road, Worcester Worcestershire WR5 2ZX to Queensway House 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

27/09/2227 September 2022 Certificate of change of name

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

05/09/195 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

06/09/186 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JOHN SANDERS / 01/01/2016

View Document

20/09/1720 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

03/01/173 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 AUDITOR'S RESIGNATION

View Document

29/03/1629 March 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/12/1521 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

17/09/1517 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CROOK

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHNS

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROOK

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR LUKE JOHN SANDERS

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR GREGOR CAMPBELL

View Document

17/09/1417 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

30/12/1330 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR CHRISTOPHER DAVID BROOK

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR GREGOR THOMSON CAMPBELL

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR STEPHEN JOHN RICHARDS

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR PHILIP ANDREW JOHNS

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR IAN SMALLMAN

View Document

10/09/1310 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/09/1212 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN PETRI

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR IAN DANIEL SMALLMAN

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/09/116 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

04/11/104 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR PAUL LEONARD CROOK

View Document

14/09/1014 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAINSTAY (SECRETARIES) LIMITED / 01/10/2009

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN LUCAS / 01/10/2009

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN COLLEY

View Document

30/12/0930 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LUCAS / 02/01/2009

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PETRI / 02/01/2009

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DONALDSON / 02/01/2009

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLYN MILES / 02/01/2009

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLLEY / 02/01/2009

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TILLY / 02/01/2009

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED DAVID WAYNE CLARK

View Document

06/02/096 February 2009 DIRECTOR APPOINTED PAUL STEVENSON

View Document

20/01/0920 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HANNIS / 11/10/2007

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

24/08/0724 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: WHITTINGTON HALL WHITTINGTON ROAD, WHITTINGTON WORCESTER WORCESTERSHIRE WR5 2ZX

View Document

30/08/0530 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

01/10/041 October 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0427 April 2004 SECRETARY RESIGNED

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/09/0317 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 NEW SECRETARY APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 SECRETARY RESIGNED

View Document

16/02/0116 February 2001 COMPANY NAME CHANGED SOCC 18 LIMITED CERTIFICATE ISSUED ON 16/02/01

View Document

14/08/0014 August 2000 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