FIRST STEPS PROPERTY LIMITED - PINNER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-26 View Report
Accounts. Accounts type total exemption full. 2023-05-26 View Report
Confirmation statement. Statement with no updates. 2022-10-28 View Report
Accounts. Accounts type total exemption full. 2022-05-23 View Report
Confirmation statement. Statement with no updates. 2021-10-29 View Report
Accounts. Accounts type total exemption full. 2021-05-27 View Report
Confirmation statement. Statement with no updates. 2020-10-28 View Report
Accounts. Accounts type total exemption full. 2020-05-27 View Report
Confirmation statement. Statement with no updates. 2019-11-21 View Report
Accounts. Accounts type total exemption full. 2019-05-29 View Report
Confirmation statement. Statement with no updates. 2018-10-30 View Report
Accounts. Accounts type total exemption full. 2018-05-29 View Report
Confirmation statement. Statement with no updates. 2017-10-31 View Report
Accounts. Accounts type total exemption small. 2017-05-30 View Report
Confirmation statement. Statement with updates. 2016-11-03 View Report
Accounts. Accounts type total exemption small. 2016-05-27 View Report
Annual return. With made up date full list shareholders. 2015-11-02 View Report
Accounts. Accounts type total exemption small. 2015-05-28 View Report
Annual return. With made up date full list shareholders. 2014-10-28 View Report
Officers. Change date: 2014-08-04. Officer name: Mrs Sarah Elizabeth Fahey. 2014-08-21 View Report
Accounts. Accounts type total exemption small. 2014-08-08 View Report
Accounts. Change account reference date company previous shortened. 2014-05-22 View Report
Annual return. With made up date full list shareholders. 2013-10-29 View Report
Accounts. Accounts type total exemption small. 2013-05-30 View Report
Annual return. With made up date full list shareholders. 2012-10-29 View Report
Accounts. Accounts type total exemption full. 2012-05-30 View Report
Annual return. With made up date full list shareholders. 2011-10-26 View Report
Address. Old address: 25 Glover Road Pinner Middlesex HA5 1LQ. Change date: 2011-07-01. 2011-07-01 View Report
Accounts. Accounts type total exemption full. 2011-05-27 View Report
Annual return. With made up date full list shareholders. 2010-11-01 View Report
Accounts. Accounts type total exemption full. 2010-06-16 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2010-01-27 View Report
Annual return. With made up date full list shareholders. 2009-10-27 View Report
Officers. Change date: 2009-10-26. Officer name: Mr Andrew William Bain. 2009-10-27 View Report
Officers. Officer name: Mrs Jane Elizabeth Bain. Change date: 2009-10-26. 2009-10-27 View Report
Officers. Officer name: Mrs Sarah Elizabeth Fahey. Change date: 2009-10-26. 2009-10-27 View Report
Accounts. Accounts type total exemption full. 2009-06-10 View Report
Officers. Description: Appointment terminated director sarah hulm. 2009-03-18 View Report
Officers. Description: Director's change of particulars / sarah bain / 01/01/2009. 2009-03-04 View Report
Annual return. Legacy. 2008-12-10 View Report
Officers. Description: Director's change of particulars / sarah bain / 29/12/2007. 2008-12-09 View Report
Officers. Description: Director's change of particulars / sarah hulm / 25/07/2008. 2008-12-09 View Report
Accounts. Accounts type total exemption full. 2008-05-14 View Report
Accounts. Legacy. 2008-02-29 View Report
Annual return. Legacy. 2007-11-12 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-01-06 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-12-29 View Report
Capital. Description: Ad 27/11/06--------- £ si 100@1=100 £ ic 101/201. 2006-12-12 View Report
Capital. Description: Ad 27/10/06--------- £ si 100@1=100 £ ic 1/101. 2006-11-10 View Report
Officers. Description: New director appointed. 2006-11-10 View Report