FORTESCUE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

24/04/2524 April 2025 Registered office address changed from 18 18 Purbeck Close Weymouth Dorset DT4 9QU United Kingdom to 18 Purbeck Close Weymouth DT4 9QU on 2025-04-24

View Document

12/02/2512 February 2025 Registered office address changed from C/O Mrs P Ferguson 100 Bodmin Road Chelmsford CM1 6LL to 18 18 Purbeck Close Weymouth Dorset DT4 9QU on 2025-02-12

View Document

03/01/253 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

16/12/2316 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/04/2323 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

28/12/1828 December 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

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/05/161 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

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

View Accounts

16/01/1616 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR GERRY FREEMAN-SMITH

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS

View Document

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

View Accounts

19/04/1519 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

24/04/1424 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MYRA FERGUSON / 01/05/2013

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/09/1328 September 2013 DIRECTOR APPOINTED MR DIOGO LEITAO DO CARMO SILVA

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANITA RICHARDSON

View Document

08/06/138 June 2013 REGISTERED OFFICE CHANGED ON 08/06/2013 FROM BEE TREE 3 THE PADDOCKS CHURCH STREET MEYSEY HAMPTON CIRENCESTER GLOUCESTERSHIRE GL7 5JX ENGLAND

View Document

02/05/132 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM GREYWALL 3 CHURCH STREET MEYSEY HAMPTON CIRENCESTER GLOUCESTERSHIRE GL7 5JX ENGLAND

View Document

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

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANITA JANE RICHARDSON / 25/01/2012

View Document

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

View Accounts

23/02/1223 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 3 THE PADDOCKS CHURCH STREET MEYSEY HAMPTON CIRENCESTER GLOUCESTERSHIRE GL7 5JX ENGLAND

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 18 MAIN STREET LITTLE BRINGTON NORTHAMPTON NORTHAMPTONSHIRE NN7 4HS

View Document

06/06/116 June 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, SECRETARY ELAINE HEALINGS

View Document

02/06/112 June 2011 DIRECTOR APPOINTED RICHARD JAMES EVANS

View Document

02/06/112 June 2011 DIRECTOR APPOINTED ANITA JANE RICHARDSON

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM TOLLET HOUSE IVYDENE MAIN ROAD BETLEY CHESHIRE CW3 9BQ

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HEALINGS

View Document

02/06/112 June 2011 DIRECTOR APPOINTED PAULINE MYRA FERGUSON

View Document

29/01/1129 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

27/04/1027 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

21/12/0921 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

23/06/0923 June 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HEALINGS / 19/04/2008

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM TOLLET HOUSE IVY DENE MAIN ROAD BETLEY CHESHIRE CW3 9AB

View Document

22/06/0922 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/06/0922 June 2009 SECRETARY'S CHANGE OF PARTICULARS / ELAINE HEALINGS / 19/04/2008

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM TUDOR HOUSE SCHOOL LANE STOKE ON TRENT ST3 3PU UK

View Document

18/04/0818 April 2008 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