FIRST HOME STEP TRADING LTD

St Johns Chambers St Johns Chambers, Chester, CH1 1QN
StatusACTIVE
Company No.08767911
CategoryPrivate Limited Company
Incorporated08 Nov 2013
Age10 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

FIRST HOME STEP TRADING LTD is an active private limited company with number 08767911. It was incorporated 10 years, 7 months, 11 days ago, on 08 November 2013. The company address is St Johns Chambers St Johns Chambers, Chester, CH1 1QN.



Company Fillings

Accounts with accounts type dormant

Date: 20 Dec 2023

Action Date: 28 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Certificate change of name company

Date: 13 Apr 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed property gateway part exchange LIMITED\certificate issued on 13/04/23

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2023

Action Date: 28 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2021

Action Date: 28 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-29

New date: 2021-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2020

Action Date: 08 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Lloyd

Change date: 2020-11-08

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2020

Action Date: 08 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-08

Psc name: Laurence Michael Kayne

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2020

Action Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Dec 2019

Action Date: 29 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-29

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-31

Officer name: Laurence Michael Kayne

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Change account reference date company current extended

Date: 24 Oct 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Kayne

Termination date: 2016-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Lloyd

Appointment date: 2016-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Address

Type: AD01

Old address: 2nd Floor 167-169 Great Portland Street London W1W 5PF

Change date: 2015-12-10

New address: St Johns Chambers Love Street Chester CH1 1QN

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Certificate change of name company

Date: 06 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the one stop money store LTD\certificate issued on 06/02/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Incorporation company

Date: 08 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANDED SOLUTIONS LIMITED

MINERVA,LEEDS,LS1 5PS

Number:04555827
Status:LIQUIDATION
Category:Private Limited Company

IMPACT WORKWEAR LIMITED

UNIT 23C MOORLAND WAY,CRAMLINGTON,NE23 1WE

Number:04215614
Status:ACTIVE
Category:Private Limited Company

LIFTBOURNE LIMITED

UNEX HOUSE,STETCHWORTH,CB8 9TN

Number:01242486
Status:ACTIVE
Category:Private Limited Company

PROFIT PATH LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11848390
Status:ACTIVE
Category:Private Limited Company

SAMPURNA IT CONSULTING LTD

OFFICE GOLD, BUILDING 3 CHISWICK PARK,LONDON,W4 5YA

Number:11823296
Status:ACTIVE
Category:Private Limited Company

SIRHAT BEQIRI LIMITED

33 SHERMAN GARDENS,ROMFORD,RM6 4AP

Number:11354346
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