FORTIS PROPERTIES LTD

Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-10-09 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CESSATION OF ROSEMARY WINAFREDA MCDOWALL-ROBERTSON AS A PSC

View Document

19/11/1919 November 2019 CESSATION OF DAMON HYWEL ORMONDE AS A PSC

View Document

07/11/197 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE LEWIS LANGLEY

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/03/1911 March 2019 CURREXT FROM 30/04/2019 TO 31/07/2019

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAMON ORMONDE

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 2A FAIRWATER GREEN FAIRWATER CARDIFF CF5 3BA

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR JAMIE LEWIS LANGLEY

View Document

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

21/10/1721 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMON HYWEL ORMONDE

View Document

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MCDOWALL-ROBERTSON

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR STUART MCDOWALL-ROBERTSON

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR MILES STRONG

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MCDOWALL-ROBERTSON

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR HEATHER BALL

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR MILES STRONG

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR DAMON HYWEL ORMONDE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/11/155 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MRS HEATHER ROSEMARY BALL

View Document

04/11/154 November 2015 SAIL ADDRESS CHANGED FROM: C/O FORTIS PROPERTIES 123A STATION ROAD LLANDAFF NORTH CARDIFF CF14 2FE WALES

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM, 123A STATION ROAD, LLANDAFF NORTH, CARDIFF, CF12 2FE

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/11/1428 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/12/1329 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/10/1330 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/11/1220 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, SECRETARY HELEN PONSFORD

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, SECRETARY HELEN PONSFORD

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN PONSFORD

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/12/1122 December 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual return made up to 7 October 2010 with full list of shareholders

View Document

02/02/112 February 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/03/102 March 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 Annual return made up to 7 October 2009 with full list of shareholders

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GERALD PONSFORD / 02/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MILES LAWRENCE STRONG / 02/10/2009

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN PONSFORD / 02/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 7 October 2008 with full list of shareholders

View Document

02/03/092 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

27/11/0727 November 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/04/07

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 COMPANY NAME CHANGED FIRST POINT SYSTEMS LTD CERTIFICATE ISSUED ON 29/04/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 92 LAVERNOCK POINT, FORT ROAD, PENARTH, CF64 5UL

View Document

05/10/055 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company