THE FIRST PROPERTY PARTNERSHIP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-24 with updates

View Document

19/02/2419 February 2024 Cessation of Michael Orde Goldstein as a person with significant control on 2024-02-14

View Document

19/02/2419 February 2024 Change of details for Mr Howard Paul Burkeman as a person with significant control on 2024-02-14

View Document

14/02/2414 February 2024 Termination of appointment of Michael Orde Goldstein as a secretary on 2024-02-02

View Document

14/02/2414 February 2024 Termination of appointment of Michael Orde Goldstein as a director on 2024-02-02

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB to First Floor South 101 New Cavendish Street London W1W 6XH on 2023-04-03

View Document

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

View Accounts

30/03/2330 March 2023 Change of details for Mr Michael Orde Goldstein as a person with significant control on 2023-03-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

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

View Accounts

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

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ORDE GOLDSTEIN / 04/04/2016

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD PAUL BURKEMAN / 04/04/2016

View Document

07/04/167 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ORDE GOLDSTEIN / 04/04/2016

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/03/1410 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1M 7RD

View Document

25/05/1225 May 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD PAUL BURKEMAN / 17/03/2010

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 08/03/04; NO CHANGE OF MEMBERS

View Document

22/09/0322 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 08/03/03; NO CHANGE OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/04/021 April 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 NEW SECRETARY APPOINTED

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/03/9929 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/9918 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9915 March 1999 RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 REGISTERED OFFICE CHANGED ON 19/01/99 FROM: 8-10 BULSTRODE STREET LONDON W1M 6AH

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/03/986 March 1998 RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 REGISTERED OFFICE CHANGED ON 06/03/98 FROM: LEIGH PHILIP AND PARTNERS CHARTERED ACCOUNTANTS 1-6 CLAY STREET LONDON WIH 3FS

View Document

19/11/9719 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/03/9724 March 1997 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 ADOPT MEM AND ARTS 20/02/97

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

24/08/9524 August 1995 REGISTERED OFFICE CHANGED ON 24/08/95 FROM: ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER

View Document

21/07/9521 July 1995 AUDITOR'S RESIGNATION

View Document

19/05/9519 May 1995 NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/03/958 March 1995 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