Advanced company searchLink opens in new window

FIREFLY CAPITAL PROPERTIES LTD

Company number 09016645

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
19 Sep 2023 AA Micro company accounts made up to 31 December 2022
02 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
03 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
28 May 2021 MR01 Registration of charge 090166450002, created on 14 May 2021
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
12 Apr 2021 AP01 Appointment of Mr David Laurence Bearman as a director on 12 April 2021
01 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
29 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
29 Apr 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
29 Sep 2017 AA Full accounts made up to 31 December 2016
03 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
06 Jul 2016 TM01 Termination of appointment of Nicholas Philip Viner as a director on 5 July 2016
05 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
25 Jan 2016 CH01 Director's details changed for Mr Nicholas Philip Viner on 25 January 2016
25 Jan 2016 AD01 Registered office address changed from 11-12 st James' Square London SW1Y 4LB to 7th Floor, South Block, 55 Baker Street London W1U 8EW on 25 January 2016
22 Sep 2015 AA Micro company accounts made up to 31 December 2014
23 Jun 2015 MR01 Registration of charge 090166450001, created on 16 June 2015
21 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1