FIRMAN CLOSE MANAGEMENT COMPANY LIMITED

15 Parkway, Ilford, IG3 9HS, England
StatusACTIVE
Company No.06780008
CategoryPrivate Limited Company
Incorporated24 Dec 2008
Age15 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

FIRMAN CLOSE MANAGEMENT COMPANY LIMITED is an active private limited company with number 06780008. It was incorporated 15 years, 5 months, 25 days ago, on 24 December 2008. The company address is 15 Parkway, Ilford, IG3 9HS, England.



Company Fillings

Accounts with accounts type dormant

Date: 02 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2024

Action Date: 24 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 24 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 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: 28 Jan 2022

Action Date: 24 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Address

Type: AD01

Old address: Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH

Change date: 2022-01-28

New address: 15 Parkway Ilford IG3 9HS

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-28

Officer name: Vasileios Petrou

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-28

Officer name: Chamina Khatun

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-24

Officer name: Paarus Shah

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-24

Officer name: Trisha Suresh Radia

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2020

Action Date: 24 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2019

Action Date: 24 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 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: 24 Dec 2018

Action Date: 24 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-01

Officer name: Q1 Professional Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 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: 02 Jan 2018

Action Date: 24 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 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: 05 Jan 2017

Action Date: 24 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grace Miriam Sinclair

Termination date: 2016-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 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: 20 Jan 2016

Action Date: 24 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2014

Action Date: 24 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2014

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2014

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2014

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vasileios Petrou

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ray Parks

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Trisha Suresh Radia

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paarus Shah

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Urszula Tokajuk

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michal Tokajuk

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chamina Khatun

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 24 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 24 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 24 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 24 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 24 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-24

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2014

Action Date: 14 May 2014

Category: Address

Type: AD01

Old address: Consero Homes Limited, River House, Walnut Tree Park, Walnut Tree Close Guildford Surrey GU1 4TR United Kingdom

Change date: 2014-05-14

Documents

View document PDF

Termination director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Osborn

Documents

View document PDF

Termination secretary company with name

Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Glover

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Grace Miriam Sinclair

Documents

View document PDF

Appoint corporate secretary company with name

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Q1 Professional Services Limited

Documents

View document PDF

Administrative restoration company

Date: 14 May 2014

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 28 Sep 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2010

Action Date: 24 Sep 2009

Category: Capital

Type: SH01

Date: 2009-09-24

Capital : 10 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2010

Action Date: 21 Aug 2009

Category: Capital

Type: SH01

Date: 2009-08-21

Capital : 9 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2010

Action Date: 20 Jul 2009

Category: Capital

Type: SH01

Capital : 8 GBP

Date: 2009-07-20

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2010

Action Date: 10 Jul 2009

Category: Capital

Type: SH01

Date: 2009-07-10

Capital : 7 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2010

Action Date: 12 Jun 2009

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2009-06-12

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2010

Action Date: 01 Jun 2009

Category: Capital

Type: SH01

Date: 2009-06-01

Capital : 5 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2010

Action Date: 20 May 2009

Category: Capital

Type: SH01

Date: 2009-05-20

Capital : 4 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2010

Action Date: 24 Dec 2008

Category: Capital

Type: SH01

Date: 2008-12-24

Capital : 3 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2010

Action Date: 24 Dec 2008

Category: Capital

Type: SH01

Date: 2008-12-24

Capital : 1 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2010

Action Date: 24 Dec 2008

Category: Capital

Type: SH01

Date: 2008-12-24

Capital : 1 GBP

Documents

View document PDF

Gazette notice compulsary

Date: 20 Apr 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 14 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed steven alan glover

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed robert andrew osborn

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 07/01/2009 from, court lodge farm warren road, chelsfield, orpington, kent, BR6 6ER

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director daniel dwyer

Documents

View document PDF

Incorporation company

Date: 24 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 STARS EVENTS LTD

27 RANGEMORE STREET,BURTON-ON-TRENT,DE14 2ED

Number:11525221
Status:ACTIVE
Category:Private Limited Company

BROWNHILL INVEST LTD

8 CRANWICH ROAD,LONDON,N16 5JX

Number:09875349
Status:ACTIVE
Category:Private Limited Company

JEG (HASTINGS) LTD

88 MOUNT PLEASANT ROAD,HASTINGS,TN34 3SN

Number:09138926
Status:ACTIVE
Category:Private Limited Company

KHAITAN PROPERTY HOLDINGS LIMITED

29 GLOUCESTER PLACE,LONDON,W1U 8HX

Number:09136395
Status:ACTIVE
Category:Private Limited Company

MSN CONTRACT SERVICES LTD

2 SYCAMORE ROAD,LEICESTER,LE4 4LT

Number:05744992
Status:ACTIVE
Category:Private Limited Company

ST. CONGAR LAND (NO 2) LIMITED

2 STAFFORD PLACE,WESTON-SUPER-MARE,BS23 2QZ

Number:08334238
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