FIRSTSERVE HOLDINGS LIMITED

Company Documents

DateDescription
03/10/243 October 2024 Declaration of solvency

View Document

03/10/243 October 2024 Resolutions

View Document

03/10/243 October 2024 Registered office address changed from C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS England to 5th Floor, Central Square 29 Wellington Street Leeds LS1 4DL on 2024-10-03

View Document

03/10/243 October 2024 Appointment of a voluntary liquidator

View Document

29/05/2429 May 2024 Statement of capital on 2024-05-29

View Document

16/05/2416 May 2024

View Document

16/05/2416 May 2024 Statement of capital on 2024-05-16

View Document

16/05/2416 May 2024 Resolutions

View Document

16/05/2416 May 2024

View Document

16/05/2416 May 2024 Resolutions

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

02/09/232 September 2023 Full accounts made up to 2022-12-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

28/03/2228 March 2022 Appointment of Miss Victoria Rayment as a secretary on 2022-03-28

View Document

28/03/2228 March 2022 Appointment of Miss Victoria Rayment as a director on 2022-03-28

View Document

28/03/2228 March 2022 Termination of appointment of Garry Mangham as a secretary on 2022-03-28

View Document

28/03/2228 March 2022 Termination of appointment of Garry Mangham as a director on 2022-03-28

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

21/08/2021 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

03/09/193 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MACARTHUR

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR STEPHEN JOHN GODRICH

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

17/09/1817 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/05/1831 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/01/1817 January 2018 ADOPT ARTICLES 23/11/2017

View Document

05/12/175 December 2017 CESSATION OF TOPLAMP (UK) LIMITED AS A PSC

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM STOCK HOUSE SEYMOUR ROAD NUNEATON WARWICKSHIRE CV11 4LB

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR GARRY MANGHAM

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR MARK BRIAN INSLEY

View Document

05/12/175 December 2017 SECRETARY APPOINTED MR GARRY MANGHAM

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REMA TIP TOP HOLDINGS UK LIMITED

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD WILDING

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR IAN RUSSELL

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MACARTHUR

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

28/09/1728 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

15/07/1615 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

03/11/153 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

20/07/1520 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

09/10/149 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

13/06/1413 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

07/11/137 November 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

19/07/1319 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

23/10/1223 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

01/06/121 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

27/10/1127 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SIMON GEORGE MACARTHUR / 27/10/2011

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / RONALD NOEL WILDING / 27/10/2011

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN RUSSELL / 27/10/2011

View Document

12/07/1112 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 SECOND FILING WITH MUD 03/10/10 FOR FORM AR01

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED

View Document

14/02/1114 February 2011 AUDITOR'S RESIGNATION

View Document

02/02/112 February 2011 AUDITORS RESIGNATION

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED GILLIAN MELANIE MACARTHUR

View Document

13/10/1013 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

11/06/1011 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID COTTAM

View Document

12/03/1012 March 2010 SECTIONS 175(6) AND 177 25/02/2010

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN RUSSELL / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COTTAM / 04/12/2009

View Document

04/12/094 December 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

04/12/094 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL SUPPORT LIMITED / 04/12/2009

View Document

07/06/097 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN RUSSELL / 01/03/2009

View Document

16/05/0916 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

30/10/0830 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

29/01/0729 January 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: 111 EDMUND STREET BIRMINGHAM B3 2HJ

View Document

06/11/066 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/066 November 2006 NC INC ALREADY ADJUSTED 19/10/06

View Document

27/10/0627 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0625 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document

03/10/063 October 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