FIRSTPORT INVESTMENT PROPERTIES LIMITED

Queensway House Queensway House, New Milton, BH25 5NR, Hampshire
StatusACTIVE
Company No.04352393
CategoryPrivate Limited Company
Incorporated14 Jan 2002
Age22 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

FIRSTPORT INVESTMENT PROPERTIES LIMITED is an active private limited company with number 04352393. It was incorporated 22 years, 4 months, 4 days ago, on 14 January 2002. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire.



Company Fillings

Confirmation statement with updates

Date: 30 Apr 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Firstport Group Limited

Cessation date: 2023-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Emeria Uk Dormants Limited

Notification date: 2023-05-31

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2023

Action Date: 26 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-04-26

Psc name: Firstport Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Move registers to registered office company with new address

Date: 11 May 2023

Category: Address

Type: AD04

New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2023

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-22

Officer name: Mr Ouda Saleh

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Howell

Termination date: 2022-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve John Perrett

Appointment date: 2022-08-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 May 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ouda Saleh

Change date: 2021-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Change person director company with change date

Date: 14 May 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-01

Officer name: Mr Nigel Howell

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043523930003

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-01-01

Psc name: Firstport Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-01

Psc name: Knight Square Limited

Documents

View document PDF

Change sail address company with old address new address

Date: 15 May 2018

Category: Address

Type: AD02

Old address: 10-18 Union Street London SE1 1SZ

New address: Arcadia House Maritime Walk Southampton SO14 3TL

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Feb 2016

Category: Address

Type: AD03

New address: 10-18 Union Street London SE1 1SZ

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Peverel Secretarial Limited

Change date: 2015-11-06

Documents

View document PDF

Change sail address company with new address

Date: 17 Nov 2015

Category: Address

Type: AD02

New address: 10-18 Union Street London SE1 1SZ

Documents

View document PDF

Certificate change of name company

Date: 06 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed peverel investment properties LIMITED\certificate issued on 06/11/15

Documents

View document PDF

Change of name notice

Date: 06 Nov 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-18

Officer name: Mr Nigel Howell

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-19

Officer name: Janet Elizabeth Entwistle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Oct 2014

Action Date: 08 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-08

Charge number: 043523930003

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Cummings

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ouda Saleh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 22 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catriona Wadlow

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Entwistle

Documents

View document PDF

Termination director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Davey

Documents

View document PDF

Termination director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Middleburgh

Documents

View document PDF

Termination director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Edgar

Documents

View document PDF

Legacy

Date: 24 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Resolution

Date: 15 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Cummings

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lee Eamon Middleburgh

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Davey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 22 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Edwards

Documents

View document PDF

Appoint corporate secretary company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Peverel Secretarial Limited

Documents

View document PDF

Termination secretary company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Edwards

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catriona Ann Wadlow

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Charles Edwards

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Bannister

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mcgill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 22 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Procter

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gaston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2010

Action Date: 22 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-22

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. William Kenneth Procter

Change date: 2009-11-24

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-04

Officer name: Mr Nigel Gordon Bannister

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. William Kenneth Procter

Change date: 2009-11-04

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-04

Officer name: Mr. William Kenneth Proctor

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Mcgill

Change date: 2009-11-04

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Gaston

Change date: 2009-11-04

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Alan Edgar

Change date: 2009-11-04

Documents

View document PDF

Change person secretary company with change date

Date: 04 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Charles Edwards

Change date: 2009-11-04

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / william proctor / 26/08/2009

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed christopher charles mcgill

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 19 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF


Some Companies

BOXOLOGY LIMITED

141B KILBURN PARK ROAD,LONDON,NW6 5LD

Number:10523458
Status:ACTIVE
Category:Private Limited Company

BRIMLOW LIMITED

ELECTRICITY BUILDING UNIT 2 HURRICANE CLOSE,LEEDS,LS25 6PB

Number:06885456
Status:ACTIVE
Category:Private Limited Company

MJJ INTERIORS (ESSEX) LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:11245452
Status:ACTIVE
Category:Private Limited Company

NEWVIEW EVENTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11705029
Status:ACTIVE
Category:Private Limited Company

QI INSTRUMENTS LIMITED

5 NORTH STREET,HAILSHAM,BN27 1DQ

Number:09880976
Status:ACTIVE
Category:Private Limited Company

TOM ARNOLD PROPERTY LTD

170 PARK LANE,MANCHESTER,M45 7PX

Number:09970369
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source