FIRMAN CLOSE MANAGEMENT COMPANY LIMITED

06780008
15 PARKWAY ILFORD ENGLAND IG3 9HS

Documents

Documents
Date Category Description Pages
02 Feb 2024 accounts Annual Accounts 2 Buy now
22 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Feb 2023 accounts Annual Accounts 2 Buy now
15 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2022 accounts Annual Accounts 2 Buy now
28 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2022 officers Termination of appointment of director (Vasileios Petrou) 1 Buy now
28 Jan 2022 officers Termination of appointment of director (Chamina Khatun) 1 Buy now
24 Nov 2021 officers Termination of appointment of director (Paarus Shah) 1 Buy now
24 Nov 2021 officers Termination of appointment of director (Trisha Suresh Radia) 1 Buy now
08 Apr 2021 accounts Annual Accounts 2 Buy now
29 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2020 accounts Annual Accounts 2 Buy now
24 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2019 accounts Annual Accounts 2 Buy now
24 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 officers Termination of appointment of secretary (Q1 Professional Services Limited) 1 Buy now
23 Feb 2018 accounts Annual Accounts 2 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jan 2017 accounts Annual Accounts 1 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Sep 2016 officers Termination of appointment of director (Grace Miriam Sinclair) 2 Buy now
16 Mar 2016 accounts Annual Accounts 1 Buy now
20 Jan 2016 annual-return Annual Return 12 Buy now
04 Oct 2015 accounts Annual Accounts 1 Buy now
31 Dec 2014 annual-return Annual Return 12 Buy now
30 Oct 2014 accounts Annual Accounts 2 Buy now
14 May 2014 accounts Annual Accounts 1 Buy now
14 May 2014 accounts Annual Accounts 1 Buy now
14 May 2014 accounts Annual Accounts 1 Buy now
14 May 2014 accounts Annual Accounts 1 Buy now
14 May 2014 officers Appointment of director (Vasileios Petrou) 3 Buy now
14 May 2014 officers Appointment of director (Ray Parks) 3 Buy now
14 May 2014 officers Appointment of director (Trisha Suresh Radia) 3 Buy now
14 May 2014 officers Appointment of director (Paarus Shah) 3 Buy now
14 May 2014 officers Appointment of director (Urszula Tokajuk) 3 Buy now
14 May 2014 officers Appointment of director (Michal Tokajuk) 3 Buy now
14 May 2014 officers Appointment of director (Chamina Khatun) 3 Buy now
14 May 2014 annual-return Annual Return 14 Buy now
14 May 2014 annual-return Annual Return 14 Buy now
14 May 2014 annual-return Annual Return 14 Buy now
14 May 2014 annual-return Annual Return 14 Buy now
14 May 2014 annual-return Annual Return 14 Buy now
14 May 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 May 2014 officers Termination of appointment of director (Robert Osborn) 2 Buy now
14 May 2014 officers Termination of appointment of secretary (Steven Glover) 2 Buy now
14 May 2014 officers Appointment of director (Grace Miriam Sinclair) 3 Buy now
14 May 2014 officers Appointment of corporate secretary (Q1 Professional Services Limited) 3 Buy now
14 May 2014 restoration Administrative Restoration Company 3 Buy now
28 Sep 2010 gazette Gazette Dissolved Compulsary 1 Buy now
01 Jul 2010 capital Return of Allotment of shares 2 Buy now
01 Jul 2010 capital Return of Allotment of shares 2 Buy now
01 Jul 2010 capital Return of Allotment of shares 2 Buy now
01 Jul 2010 capital Return of Allotment of shares 2 Buy now
01 Jul 2010 capital Return of Allotment of shares 2 Buy now
01 Jul 2010 capital Return of Allotment of shares 2 Buy now
01 Jul 2010 capital Return of Allotment of shares 2 Buy now
01 Jul 2010 capital Return of Allotment of shares 2 Buy now
01 Jul 2010 capital Return of Allotment of shares 2 Buy now
01 Jul 2010 capital Return of Allotment of shares 2 Buy now
20 Apr 2010 gazette Gazette Notice Compulsary 1 Buy now
14 Dec 2009 resolution Resolution 8 Buy now
21 Apr 2009 officers Secretary appointed steven alan glover 1 Buy now
21 Apr 2009 officers Director appointed robert andrew osborn 1 Buy now
07 Jan 2009 address Registered office changed on 07/01/2009 from, court lodge farm warren road, chelsfield, orpington, kent, BR6 6ER 1 Buy now
06 Jan 2009 officers Appointment terminated director daniel dwyer 1 Buy now
24 Dec 2008 incorporation Incorporation Company 13 Buy now