About

Registered Number: 03048129
Date of Incorporation: 20/04/1995 (29 years ago)
Company Status: Active
Registered Address: The Chapel 22 Church Lane, Dullingham, Newmarket, CB8 9XD

 

Based in Newmarket, Firmament Properties Ltd was founded on 20 April 1995, it's status at Companies House is "Active". Lida, Joshua, Dr, Williams, Joyce, Winning, Donald Mcadam are the current directors of this company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LIDA, Joshua, Dr 01 January 2011 - 1
WILLIAMS, Joyce 01 February 1999 01 April 2011 1
WINNING, Donald Mcadam 24 April 1995 31 December 1998 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 01 June 2019
RESOLUTIONS - N/A 13 November 2018
CONNOT - N/A 13 November 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 25 April 2017
MR04 - N/A 03 December 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 03 May 2015
MR01 - N/A 04 February 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 25 April 2013
AA01 - Change of accounting reference date 20 August 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 21 April 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 26 April 2011
AP03 - Appointment of secretary 23 April 2011
TM02 - Termination of appointment of secretary 23 April 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 06 October 2010
AD01 - Change of registered office address 17 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 May 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 16 June 2007
363a - Annual Return 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
AA - Annual Accounts 03 June 2006
363a - Annual Return 24 May 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 02 June 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 27 April 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 06 January 2004
DISS40 - Notice of striking-off action discontinued 29 July 2003
652C - Withdrawal of application for striking off 24 July 2003
GAZ1(A) - First notification of strike-off in London Gazette) 22 July 2003
652a - Application for striking off 02 June 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 23 April 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 18 April 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 03 May 2000
AA - Annual Accounts 28 September 1999
225 - Change of Accounting Reference Date 16 August 1999
363s - Annual Return 12 May 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 23 June 1998
287 - Change in situation or address of Registered Office 16 June 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 08 June 1997
395 - Particulars of a mortgage or charge 14 November 1996
RESOLUTIONS - N/A 01 October 1996
AA - Annual Accounts 01 October 1996
363s - Annual Return 15 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 January 1996
287 - Change in situation or address of Registered Office 30 April 1995
288 - N/A 30 April 1995
288 - N/A 30 April 1995
NEWINC - New incorporation documents 20 April 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 February 2015 Outstanding

N/A

Legal charge 04 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.