About

Registered Number: 04352415
Date of Incorporation: 14/01/2002 (23 years and 3 months ago)
Company Status: Active
Registered Address: Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR

 

Based in New Milton in Hampshire, Firstport Property Services No 3 Ltd was established in 2002, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. Firstport Property Services No 3 Ltd does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 14 May 2019
CH01 - Change of particulars for director 14 May 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 16 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 May 2018
PSC07 - N/A 15 May 2018
PSC02 - N/A 15 May 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 20 May 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 06 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 February 2016
CH04 - Change of particulars for corporate secretary 18 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2015
CERTNM - Change of name certificate 06 November 2015
CONNOT - N/A 06 November 2015
AR01 - Annual Return 05 June 2015
AP01 - Appointment of director 10 March 2015
TM01 - Termination of appointment of director 10 March 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 11 September 2013
TM01 - Termination of appointment of director 31 July 2013
AP01 - Appointment of director 14 June 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 11 June 2012
AP01 - Appointment of director 03 May 2012
TM01 - Termination of appointment of director 03 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 April 2012
RESOLUTIONS - N/A 16 March 2012
AR01 - Annual Return 18 January 2012
TM01 - Termination of appointment of director 01 August 2011
AP04 - Appointment of corporate secretary 14 July 2011
TM02 - Termination of appointment of secretary 14 July 2011
AA - Annual Accounts 06 May 2011
TM01 - Termination of appointment of director 01 April 2011
TM01 - Termination of appointment of director 22 March 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 22 July 2010
TM01 - Termination of appointment of director 14 June 2010
TM01 - Termination of appointment of director 14 June 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 19 October 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
395 - Particulars of a mortgage or charge 06 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 November 2007
RESOLUTIONS - N/A 19 November 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
AA - Annual Accounts 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
363a - Annual Return 16 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
AA - Annual Accounts 20 April 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 18 April 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 06 April 2004
363s - Annual Return 18 February 2004
288b - Notice of resignation of directors or secretaries 03 October 2003
288c - Notice of change of directors or secretaries or in their particulars 27 May 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 31 January 2003
225 - Change of Accounting Reference Date 26 October 2002
CERTNM - Change of name certificate 13 August 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
287 - Change in situation or address of Registered Office 05 February 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
NEWINC - New incorporation documents 14 January 2002

Mortgages & Charges

Description Date Status Charge by
Composite debenture (opco group) 30 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.