FIRTHWELL DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/10/244 October 2024 Progress report in a winding up by the court

View Document

03/10/233 October 2023 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to C/O Moore Recovery Limited 1st Floor Suite 4 Alexander House Waters Edge Busi Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 2023-10-03

View Document

03/10/233 October 2023 Appointment of a liquidator

View Document

28/04/2328 April 2023 Order of court to wind up

View Document

14/03/2314 March 2023 Termination of appointment of Ben Firth as a director on 2022-09-01

View Document

14/03/2314 March 2023 Termination of appointment of Joseph Louis Goddard as a director on 2023-03-01

View Document

14/03/2314 March 2023 Cessation of Ben Firth as a person with significant control on 2022-09-01

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

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

View Accounts

22/02/2222 February 2022 Certificate of change of name

View Document

19/02/2219 February 2022 Cessation of Stephen James Tugwell as a person with significant control on 2022-02-18

View Document

19/02/2219 February 2022 Termination of appointment of Stephen James Tugwell as a director on 2022-02-18

View Document

19/02/2219 February 2022 Appointment of Mr Joseph Louis Goddard as a director on 2022-02-18

View Document

14/04/2114 April 2021 REGISTERED OFFICE CHANGED ON 14/04/2021 FROM 6 GREENLANDS COURT ANSELL WAY MILTON-UNDER-WYCHWOOD CHIPPING NORTON OX7 6GZ ENGLAND

View Document

05/03/215 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information