Total Documents | 309 |
---|
Total Pages | 2,141 |
---|
3 January 2024 | Confirmation statement made on 3 January 2024 with no updates |
---|---|
11 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 25/03/23 |
11 December 2023 | Audit exemption statement of guarantee by parent company for period ending 25/03/23 |
11 December 2023 | Audit exemption subsidiary accounts made up to 25 March 2023 |
11 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 25/03/23 |
12 January 2023 | Confirmation statement made on 3 January 2023 with no updates |
10 January 2023 | Full accounts made up to 26 March 2022 |
14 July 2022 | Termination of appointment of Duncan Mclellan Collie as a director on 30 June 2022 |
14 July 2022 | Appointment of David James Foote as a director on 30 June 2022 |
21 April 2022 | Termination of appointment of Stuart Parker as a director on 31 March 2022 |
21 April 2022 | Appointment of Mr James Thomas Bowen as a director on 31 March 2022 |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates |
17 March 2022 | Full accounts made up to 27 March 2021 |
15 November 2021 | Full accounts made up to 28 March 2020 |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates |
9 February 2021 | Termination of appointment of Nicholas Keith Chevis as a director on 1 February 2021 |
4 September 2020 | Director's details changed for Mr Nicholas Keith Chevis on 23 June 2020 |
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates |
31 March 2020 | Director's details changed for Mr Nicholas Keith Chevis on 31 March 2020 |
31 December 2019 | Full accounts made up to 30 March 2019 |
18 June 2019 | Termination of appointment of Michael Hampson as a secretary on 18 June 2019 |
18 June 2019 | Termination of appointment of Matthew Gregory as a director on 18 June 2019 |
18 June 2019 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 18 June 2019 |
5 April 2019 | Confirmation statement made on 31 March 2019 with no updates |
2 January 2019 | Full accounts made up to 31 March 2018 |
31 May 2018 | Termination of appointment of Timothy Terrence O'toole as a director on 31 May 2018 |
11 April 2018 | Confirmation statement made on 31 March 2018 with updates |
11 April 2018 | Change of details for Firstgroup Holdings Limited as a person with significant control on 4 December 2017 |
3 January 2018 | Full accounts made up to 31 March 2017 |
4 December 2017 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017 |
4 December 2017 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017 |
10 May 2017 | Termination of appointment of Ronald David James Maher as a director on 8 May 2017 |
10 May 2017 | Termination of appointment of Ronald David James Maher as a director on 8 May 2017 |
10 May 2017 | Appointment of Mr Stuart Parker as a director on 8 May 2017 |
10 May 2017 | Appointment of Mr Stuart Parker as a director on 8 May 2017 |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates |
10 April 2017 | Appointment of Mr Ronald David James Maher as a director on 31 March 2017 |
10 April 2017 | Termination of appointment of Jayne Elizabeth Maclennan as a director on 31 March 2017 |
10 April 2017 | Appointment of Mr Ronald David James Maher as a director on 31 March 2017 |
10 April 2017 | Termination of appointment of Jayne Elizabeth Maclennan as a director on 31 March 2017 |
19 January 2017 | Full accounts made up to 31 March 2016 |
19 January 2017 | Full accounts made up to 31 March 2016 |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 |
21 October 2016 | Statement of company's objects |
21 October 2016 | Resolutions
|
21 October 2016 | Statement of company's objects |
21 October 2016 | Resolutions
|
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 |
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
29 December 2015 | Full accounts made up to 31 March 2015 |
29 December 2015 | Full accounts made up to 31 March 2015 |
3 December 2015 | Termination of appointment of Christopher Surch as a director on 1 December 2015 |
3 December 2015 | Appointment of Mr Matthew Gregory as a director on 1 December 2015 |
3 December 2015 | Termination of appointment of Christopher Surch as a director on 1 December 2015 |
3 December 2015 | Appointment of Mr Matthew Gregory as a director on 1 December 2015 |
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
6 January 2015 | Full accounts made up to 31 March 2014 |
6 January 2015 | Full accounts made up to 31 March 2014 |
4 July 2014 | Director's details changed for Mr Christopher Surch on 1 June 2014 |
4 July 2014 | Director's details changed for Mr Christopher Surch on 1 June 2014 |
4 July 2014 | Director's details changed for Mr Christopher Surch on 1 June 2014 |
23 May 2014 | Appointment of Mr Robert John Welch as a secretary |
23 May 2014 | Appointment of Mr Robert John Welch as a secretary |
23 May 2014 | Termination of appointment of Paul Lewis as a secretary |
23 May 2014 | Termination of appointment of Paul Lewis as a secretary |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
23 December 2013 | Full accounts made up to 31 March 2013 |
23 December 2013 | Full accounts made up to 31 March 2013 |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders |
4 January 2013 | Full accounts made up to 31 March 2012 |
4 January 2013 | Full accounts made up to 31 March 2012 |
5 September 2012 | Appointment of Mr Christopher Surch as a director |
5 September 2012 | Appointment of Mr Christopher Surch as a director |
9 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders |
9 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders |
30 March 2012 | Termination of appointment of Sidney Barrie as a director |
30 March 2012 | Termination of appointment of Sidney Barrie as a director |
1 February 2012 | Appointment of Mr Duncan Mclellan Collie as a director |
1 February 2012 | Appointment of Mr Duncan Mclellan Collie as a director |
19 December 2011 | Full accounts made up to 31 March 2011 |
19 December 2011 | Full accounts made up to 31 March 2011 |
11 November 2011 | Termination of appointment of Jeffrey Carr as a director |
11 November 2011 | Termination of appointment of Jeffrey Carr as a director |
28 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary |
28 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary |
27 July 2011 | Termination of appointment of Sidney Barrie as a secretary |
27 July 2011 | Termination of appointment of Sidney Barrie as a secretary |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders |
23 December 2010 | Full accounts made up to 31 March 2010 |
23 December 2010 | Full accounts made up to 31 March 2010 |
1 November 2010 | Termination of appointment of Moir Lockhead as a director |
1 November 2010 | Termination of appointment of Moir Lockhead as a director |
2 July 2010 | Appointment of Mr Timothy Terrence O'toole as a director |
2 July 2010 | Appointment of Mr Timothy Terrence O'toole as a director |
4 May 2010 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 4 May 2010 |
4 May 2010 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 4 May 2010 |
4 May 2010 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 4 May 2010 |
4 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders |
4 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders |
22 January 2010 | Full accounts made up to 31 March 2009 |
22 January 2010 | Full accounts made up to 31 March 2009 |
13 January 2010 | Company name changed fb properties LIMITED\certificate issued on 13/01/10
|
13 January 2010 | Change of name notice |
13 January 2010 | Company name changed fb properties LIMITED\certificate issued on 13/01/10
|
13 January 2010 | Change of name notice |
12 November 2009 | Director's details changed for Nicholas Keith Chevis on 12 October 2009 |
12 November 2009 | Director's details changed for Sir Moir Lockhead on 19 October 2009 |
12 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 |
12 November 2009 | Director's details changed for Jeffrey Carr on 12 October 2009 |
12 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 |
12 November 2009 | Director's details changed for Jeffrey Carr on 12 October 2009 |
12 November 2009 | Director's details changed for Jayne Elizabeth Maclennan on 12 October 2009 |
12 November 2009 | Director's details changed for Jayne Elizabeth Maclennan on 12 October 2009 |
12 November 2009 | Director's details changed for Sir Moir Lockhead on 19 October 2009 |
12 November 2009 | Director's details changed for Sidney Barrie on 12 October 2009 |
12 November 2009 | Director's details changed for Nicholas Keith Chevis on 12 October 2009 |
12 November 2009 | Director's details changed for Sidney Barrie on 12 October 2009 |
26 October 2009 | Appointment of Jeffrey Carr as a director |
26 October 2009 | Appointment of Jeffrey Carr as a director |
9 May 2009 | Appointment terminated director dean finch |
9 May 2009 | Appointment terminated director dean finch |
8 April 2009 | Return made up to 31/03/09; full list of members |
8 April 2009 | Return made up to 31/03/09; full list of members |
14 January 2009 | Full accounts made up to 31 March 2008 |
14 January 2009 | Full accounts made up to 31 March 2008 |
24 July 2008 | Return made up to 31/03/08; full list of members |
24 July 2008 | Return made up to 31/03/08; full list of members |
18 July 2008 | Particulars of a mortgage or charge/398 / charge no: 10 |
18 July 2008 | Particulars of a mortgage or charge/398 / charge no: 10 |
28 January 2008 | Full accounts made up to 31 March 2007 |
28 January 2008 | Full accounts made up to 31 March 2007 |
17 August 2007 | Return made up to 31/03/07; full list of members |
17 August 2007 | Return made up to 31/03/07; full list of members |
23 April 2007 | Full accounts made up to 31 March 2006 |
23 April 2007 | Full accounts made up to 31 March 2006 |
26 January 2007 | New director appointed |
26 January 2007 | New director appointed |
19 September 2006 | Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG |
19 September 2006 | Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG |
16 May 2006 | Return made up to 31/03/06; no change of members |
16 May 2006 | Return made up to 31/03/06; no change of members |
14 March 2006 | New secretary appointed |
14 March 2006 | Secretary resigned |
14 March 2006 | Secretary resigned |
14 March 2006 | New secretary appointed |
5 February 2006 | Full accounts made up to 31 March 2005 |
5 February 2006 | Full accounts made up to 31 March 2005 |
21 November 2005 | New director appointed |
21 November 2005 | New director appointed |
19 July 2005 | Return made up to 31/03/05; full list of members |
19 July 2005 | Return made up to 31/03/05; full list of members |
5 May 2005 | Full accounts made up to 31 March 2004 |
5 May 2005 | Full accounts made up to 31 March 2004 |
4 February 2005 | Delivery ext'd 3 mth 31/03/04 |
4 February 2005 | Delivery ext'd 3 mth 31/03/04 |
15 November 2004 | Director resigned |
15 November 2004 | Director resigned |
27 August 2004 | Director's particulars changed |
27 August 2004 | Director's particulars changed |
9 July 2004 | New director appointed |
9 July 2004 | New director appointed |
28 June 2004 | Director resigned |
28 June 2004 | Director resigned |
4 May 2004 | Return made up to 31/03/04; full list of members |
4 May 2004 | Return made up to 31/03/04; full list of members |
4 February 2004 | Full accounts made up to 31 March 2003 |
4 February 2004 | Full accounts made up to 31 March 2003 |
12 December 2003 | Director's particulars changed |
12 December 2003 | Director's particulars changed |
10 November 2003 | Director's particulars changed |
10 November 2003 | Director's particulars changed |
1 May 2003 | Return made up to 31/03/03; full list of members |
1 May 2003 | Director resigned |
1 May 2003 | Return made up to 31/03/03; full list of members |
1 May 2003 | Director resigned |
31 January 2003 | Full accounts made up to 31 March 2002 |
31 January 2003 | Full accounts made up to 31 March 2002 |
25 April 2002 | Return made up to 31/03/02; full list of members |
25 April 2002 | Return made up to 31/03/02; full list of members |
6 February 2002 | Director resigned |
6 February 2002 | Director resigned |
20 December 2001 | Director resigned |
20 December 2001 | Director resigned |
19 November 2001 | New director appointed |
19 November 2001 | New director appointed |
8 November 2001 | New director appointed |
8 November 2001 | New director appointed |
8 November 2001 | New secretary appointed |
8 November 2001 | New secretary appointed |
28 September 2001 | Full accounts made up to 31 March 2001 |
28 September 2001 | Full accounts made up to 31 March 2001 |
20 July 2001 | Registered office changed on 20/07/01 from: 32A weymouth street london W1G 7BX |
20 July 2001 | Registered office changed on 20/07/01 from: 32A weymouth street london W1G 7BX |
17 May 2001 | Return made up to 31/03/01; full list of members
|
17 May 2001 | Return made up to 31/03/01; full list of members
|
24 January 2001 | Full accounts made up to 31 March 2000 |
24 January 2001 | Full accounts made up to 31 March 2000 |
9 August 2000 | Secretary's particulars changed |
9 August 2000 | Secretary's particulars changed |
3 May 2000 | Return made up to 31/03/00; full list of members |
3 May 2000 | Return made up to 31/03/00; full list of members |
29 March 2000 | New director appointed |
29 March 2000 | New director appointed |
6 March 2000 | New director appointed |
6 March 2000 | Director resigned |
6 March 2000 | Director resigned |
6 March 2000 | New director appointed |
4 January 2000 | Full accounts made up to 31 March 1999 |
4 January 2000 | Full accounts made up to 31 March 1999 |
1 November 1999 | Director resigned |
1 November 1999 | Director resigned |
17 June 1999 | Secretary's particulars changed |
17 June 1999 | Secretary's particulars changed |
23 April 1999 | Return made up to 31/03/99; full list of members |
23 April 1999 | Return made up to 31/03/99; full list of members |
23 September 1998 | Registered office changed on 23/09/98 from: oldmixon crescent weston super mare north somerset BS24 9AY |
23 September 1998 | New secretary appointed |
23 September 1998 | New secretary appointed |
23 September 1998 | Secretary resigned |
23 September 1998 | Secretary resigned |
23 September 1998 | Registered office changed on 23/09/98 from: oldmixon crescent weston super mare north somerset BS24 9AY |
10 September 1998 | Full accounts made up to 31 March 1998 |
10 September 1998 | Full accounts made up to 31 March 1998 |
1 May 1998 | Return made up to 31/03/98; no change of members |
1 May 1998 | Return made up to 31/03/98; no change of members |
25 November 1997 | Director's particulars changed |
25 November 1997 | Director's particulars changed |
26 September 1997 | Resolutions
|
26 September 1997 | Resolutions
|
29 August 1997 | Full accounts made up to 31 March 1997 |
29 August 1997 | Full accounts made up to 31 March 1997 |
25 June 1997 | Auditor's resignation |
25 June 1997 | Auditor's resignation |
18 June 1997 | Return made up to 07/06/97; full list of members
|
18 June 1997 | Return made up to 07/06/97; full list of members
|
11 March 1997 | Registered office changed on 11/03/97 from: badger manor, edingworth, weston super mare, BS24 0JA. |
11 March 1997 | Registered office changed on 11/03/97 from: badger manor, edingworth, weston super mare, BS24 0JA. |
19 September 1996 | Full accounts made up to 31 March 1996 |
19 September 1996 | Full accounts made up to 31 March 1996 |
29 July 1996 | Return made up to 07/06/96; no change of members |
29 July 1996 | Return made up to 07/06/96; no change of members |
31 January 1996 | Resolutions
|
31 January 1996 | Resolutions
|
23 October 1995 | Full accounts made up to 31 December 1994 |
23 October 1995 | Full accounts made up to 31 December 1994 |
12 September 1995 | New director appointed |
12 September 1995 | New director appointed |
7 September 1995 | Secretary resigned |
7 September 1995 | New secretary appointed |
7 September 1995 | Director resigned |
7 September 1995 | New director appointed |
7 September 1995 | New director appointed |
7 September 1995 | Director resigned |
7 September 1995 | Secretary resigned |
7 September 1995 | Director resigned |
7 September 1995 | New secretary appointed |
7 September 1995 | Director resigned |
7 September 1995 | New director appointed |
7 September 1995 | New director appointed |
15 August 1995 | Company name changed dolsett estates LIMITED\certificate issued on 16/08/95 |
15 August 1995 | Company name changed dolsett estates LIMITED\certificate issued on 16/08/95 |
11 July 1995 | Return made up to 07/06/95; no change of members |
11 July 1995 | Return made up to 07/06/95; no change of members |
7 July 1995 | Accounting reference date extended from 31/12 to 31/03 |
7 July 1995 | Accounting reference date extended from 31/12 to 31/03 |
31 May 1995 | Director resigned |
31 May 1995 | Secretary resigned;director resigned |
31 May 1995 | Director resigned |
31 May 1995 | New secretary appointed |
31 May 1995 | Secretary resigned;director resigned |
31 May 1995 | Director resigned |
31 May 1995 | Director resigned |
31 May 1995 | New secretary appointed |
31 May 1995 | Director resigned |
31 May 1995 | Director resigned |
15 March 1995 | Director resigned;new director appointed |
15 March 1995 | Director resigned;new director appointed |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
5 July 1990 | Director resigned;new director appointed |
5 July 1990 | Director resigned;new director appointed |
13 November 1989 | New director appointed |
13 November 1989 | New director appointed |
18 September 1989 | Director resigned |
18 September 1989 | Director resigned |
23 August 1989 | Memorandum and Articles of Association |
23 August 1989 | Memorandum and Articles of Association |
19 June 1989 | Registered office changed on 19/06/89 from: narrow quay house prince street bristol BS1 4PH |
19 June 1989 | Registered office changed on 19/06/89 from: narrow quay house prince street bristol BS1 4PH |
2 November 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed |
2 November 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed |
18 October 1988 | £ nc 100/10000 |
18 October 1988 | £ nc 100/10000 |
8 September 1988 | New director appointed |
8 September 1988 | New director appointed |
7 July 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed |
7 July 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed |
13 March 1987 | Company name changed quayshelfco 159 LIMITED\certificate issued on 13/03/87 |
13 March 1987 | Company name changed quayshelfco 159 LIMITED\certificate issued on 13/03/87 |