Date | Description |
2024-04-07 |
delete address FIRSTPORT SECRETARIAL LIMITED, QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE ENGLAND BH25 5NR |
2024-04-07 |
insert address QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE ENGLAND BH25 5NR |
2024-04-07 |
update registered_address |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-06-07 |
delete address MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON ENGLAND LU2 9EX |
2022-06-07 |
insert address FIRSTPORT SECRETARIAL LIMITED, QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE ENGLAND BH25 5NR |
2022-06-07 |
update reg_address_care_of FIRSTPORT PROPERTY SERVICES LIMITED => null |
2022-06-07 |
update registered_address |
2022-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2022 FROM
C/O FIRSTPORT PROPERTY SERVICES LIMITED
MARLBOROUGH HOUSE WIGMORE PLACE
WIGMORE LANE
LUTON
LU2 9EX
ENGLAND |
2022-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
2018-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
2018-06-04 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 21/05/2018 |
2018-06-04 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/06/2018 |
2018-05-11 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-11 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2017-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2016-07-08 |
update returns_last_madeup_date 2015-05-21 => 2016-05-21 |
2016-07-08 |
update returns_next_due_date 2016-06-18 => 2017-06-18 |
2016-06-13 |
update statutory_documents 21/05/16 FULL LIST |
2016-03-13 |
delete address MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX |
2016-03-13 |
insert address MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON ENGLAND LU2 9EX |
2016-03-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-13 |
update reg_address_care_of OM PROPERTY MANAGEMENT LIMITED => FIRSTPORT PROPERTY SERVICES LIMITED |
2016-03-13 |
update registered_address |
2016-02-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2016 FROM
C/O OM PROPERTY MANAGEMENT LIMITED
MARLBOROUGH HOUSE WIGMORE PLACE
WIGMORE LANE
LUTON
LU2 9EX |
2016-02-03 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEVEREL SECRETARIAL LIMITED / 06/11/2015 |
2015-08-13 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-13 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-07-09 |
update returns_last_madeup_date 2014-05-21 => 2015-05-21 |
2015-07-09 |
update returns_next_due_date 2015-06-18 => 2016-06-18 |
2015-06-05 |
update statutory_documents 21/05/15 FULL LIST |
2014-06-07 |
delete address MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON UNITED KINGDOM LU2 9EX |
2014-06-07 |
insert address MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-21 => 2014-05-21 |
2014-06-07 |
update returns_next_due_date 2014-06-18 => 2015-06-18 |
2014-05-23 |
update statutory_documents 21/05/14 FULL LIST |
2014-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PEVEREL NOMINEE SERVICES LIMITED |
2014-03-08 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-03-08 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-02-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2013-06-26 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-26 |
update returns_last_madeup_date 2012-05-21 => 2013-05-21 |
2013-06-26 |
update returns_next_due_date 2013-06-18 => 2014-06-18 |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert sic_code 98000 - Residents property management |
2013-06-21 |
update returns_last_madeup_date 2011-05-21 => 2012-05-21 |
2013-06-21 |
update returns_next_due_date 2012-06-18 => 2013-06-18 |
2013-05-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-05-21 |
update statutory_documents 21/05/13 FULL LIST |
2012-10-11 |
update statutory_documents DIRECTOR APPOINTED MRS OLUSHOLA ALALADE |
2012-06-08 |
update statutory_documents CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED |
2012-06-08 |
update statutory_documents 21/05/12 FULL LIST |
2012-06-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY OM PROPERTY MANAGEMENT LIMITED |
2012-03-30 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2011 FROM
STATION HOUSE 9-13 SWISS TERRACE
SWISS COTTAGE
NW6 4RR |
2011-06-09 |
update statutory_documents CORPORATE SECRETARY APPOINTED OM PROPERTY MANAGEMENT LIMITED |
2011-06-09 |
update statutory_documents 21/05/11 FULL LIST |
2011-06-09 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PEVEREL NOMINEE SERVICES LIMITED / 19/05/2011 |
2011-06-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PEVEREL OM LIMITED |
2011-04-27 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2010-09-24 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY OKYERE |
2010-06-16 |
update statutory_documents 21/05/10 FULL LIST |
2010-03-25 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2009-07-24 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-05-27 |
update statutory_documents RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
2009-05-14 |
update statutory_documents DIRECTOR APPOINTED PEVEREL NOMINEE SERVICES LIMITED |
2008-12-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KARLING WAN |
2008-09-02 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2008 FROM
MARLBOROUGH HOUSE
WIGMORE PLACE
LUTON
BEDFORDSHIRE
LU2 9EX |
2008-06-26 |
update statutory_documents RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
2007-11-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-24 |
update statutory_documents RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
2006-12-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-22 |
update statutory_documents RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
2005-09-16 |
update statutory_documents RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
2005-04-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-08-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-07-16 |
update statutory_documents RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
2004-05-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
2004-04-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-18 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-18 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-21 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03 |
2003-06-13 |
update statutory_documents RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS |
2003-05-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 |
2003-05-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 |
2002-12-13 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-18 |
update statutory_documents RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS |
2001-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-27 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-12 |
update statutory_documents RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS |
2001-06-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-01-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 |
2000-06-13 |
update statutory_documents RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS |
2000-05-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-05-22 |
update statutory_documents SECRETARY RESIGNED |
2000-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/00 FROM:
4 HIGH STREET
OLNEY
BUCKINGHAMSHIRE MK46 4BB |
1999-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/99 FROM:
31 CORSHAM STREET
LONDON
N1 6DR |
1999-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-06-06 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-06 |
update statutory_documents SECRETARY RESIGNED |
1999-05-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |