About

Registered Number: 05976882
Date of Incorporation: 24/10/2006 (18 years and 6 months ago)
Company Status: Active
Registered Address: 29 Glover Road, Pinner, Middx, HA5 1LQ

 

Having been setup in 2006, First Steps Property Ltd has its registered office in Pinner, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 28 October 2014
CH01 - Change of particulars for director 21 August 2014
AA - Annual Accounts 08 August 2014
AA01 - Change of accounting reference date 22 May 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 26 October 2011
AD01 - Change of registered office address 01 July 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 16 June 2010
MG01 - Particulars of a mortgage or charge 27 January 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 10 June 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
363a - Annual Return 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
AA - Annual Accounts 14 May 2008
225 - Change of Accounting Reference Date 29 February 2008
363s - Annual Return 12 November 2007
395 - Particulars of a mortgage or charge 06 January 2007
395 - Particulars of a mortgage or charge 29 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
NEWINC - New incorporation documents 24 October 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 January 2010 Outstanding

N/A

Legal charge 21 December 2006 Outstanding

N/A

Guarantee & debenture 18 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.