FIRSTPROJECT PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
18/05/2518 May 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/09/2315 September 2023 Appointment of Mr Ryan Say as a director on 2023-09-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

05/03/235 March 2023 Termination of appointment of James Quin Brice as a director on 2023-03-04

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

23/09/2023 September 2020 SECRETARY APPOINTED MR MIKHAIL TRUFANOV

View Document

23/09/2023 September 2020 APPOINTMENT TERMINATED, SECRETARY CLAIRE GRANT

View Document

23/09/2023 September 2020 APPOINTMENT TERMINATED, DIRECTOR IAN GRANT

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/12/1710 December 2017 REGISTERED OFFICE CHANGED ON 10/12/2017 FROM 454-458 CHISWICK HIGH ROAD CHISWICK HIGH ROAD LONDON W4 5TT ENGLAND

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM THE GATE HOUSE 2 DEVONHURST PLACE HEATHFIELD TERRACE LONDON W4 4JD

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/10/1526 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE GRANT / 26/10/2015

View Document

26/10/1526 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/10/1312 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

07/07/137 July 2013 APPOINTMENT TERMINATED, DIRECTOR SUSANA RAFFEL

View Document

23/06/1323 June 2013 DIRECTOR APPOINTED MR JAMES QUIN BRICE

View Document

28/12/1228 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/10/1231 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 SECRETARY APPOINTED MRS CLAIRE GRANT

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL MIACH

View Document

30/10/1230 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL MIACH / 30/10/2012

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

28/11/1128 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

27/11/1127 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MIACH

View Document

23/12/1023 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/11/1022 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

22/11/1022 November 2010

View Document

17/10/1017 October 2010 APPOINTMENT TERMINATED, SECRETARY CLAIRE MILLER

View Document

17/10/1017 October 2010 SECRETARY APPOINTED MR MICHAEL MIACH

View Document

17/10/1017 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN GRANT / 17/10/2010

View Document

10/10/1010 October 2010 DIRECTOR APPOINTED MR IAN JOHN GRANT

View Document

02/01/102 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSANA RAFFEL / 03/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER MIACH / 03/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

03/11/063 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 NEW SECRETARY APPOINTED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/044 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/12/9921 December 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 NEW SECRETARY APPOINTED

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 RETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/12/962 December 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

20/11/9520 November 1995 RETURN MADE UP TO 03/10/95; NO CHANGE OF MEMBERS

View Document

20/11/9520 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/10/9414 October 1994 RETURN MADE UP TO 03/10/94; NO CHANGE OF MEMBERS

View Document

26/04/9426 April 1994 REGISTERED OFFICE CHANGED ON 26/04/94 FROM: C/O BRYAN AND RIDGE SWAN CENTRE FISHERS LANE LONDON W4 1RX

View Document

18/01/9418 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/11/9310 November 1993 RETURN MADE UP TO 03/10/93; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/11/9310 November 1993 SECRETARY RESIGNED

View Document

01/09/931 September 1993 RETURN MADE UP TO 03/10/92; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/9313 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9313 February 1993 REGISTERED OFFICE CHANGED ON 13/02/93 FROM: 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

12/02/9312 February 1993 NEW SECRETARY APPOINTED

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/01/9311 January 1993 SECRETARY RESIGNED

View Document

14/10/9114 October 1991 RETURN MADE UP TO 03/10/91; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/12/9018 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/905 November 1990 REGISTERED OFFICE CHANGED ON 05/11/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/11/905 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/903 October 1990 Incorporation

View Document

03/10/903 October 1990 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