FORTMAN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/03/2414 March 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

14/02/2414 February 2024 Secretary's details changed for Thornton Secretarial Services Ltd on 2024-01-01

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

19/02/1919 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/01/1831 January 2018 31/05/17 UNAUDITED ABRIDGED

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/06/169 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LYNN HULME / 09/06/2015

View Document

09/06/159 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MS SARAH LYNN HULME

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HULME

View Document

18/06/1418 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/06/1317 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR STRAND DIRECTORS LIMITED

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/06/1219 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/06/1124 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

24/06/1024 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STRAND DIRECTORS LIMITED / 21/05/2010

View Document

24/06/1024 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THORNTON SECRETARIAL SERVICES LTD / 21/05/2010

View Document

10/09/0910 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

29/07/0929 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

15/06/0915 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 DIRECTOR APPOINTED DOUGLAS JAMES MORLEY HULME

View Document

24/06/0824 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 SECRETARY'S CHANGE OF PARTICULARS / THORNTON SECRETARIAL SERVICES LIMITED / 20/05/2008

View Document

01/04/081 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

19/02/0819 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 DELIVERY EXT'D 3 MTH 31/05/05

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 8 TH FLOOR 20 BERKELEY SQUARE LONDON W1J 6EQ

View Document

06/07/056 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

07/06/057 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 DELIVERY EXT'D 3 MTH 31/05/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

20/01/0420 January 2004 DELIVERY EXT'D 3 MTH 31/05/03

View Document

24/09/0324 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/032 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/037 May 2003 S80A AUTH TO ALLOT SEC 20/05/02

View Document

21/03/0321 March 2003 DELIVERY EXT'D 3 MTH 31/05/02

View Document

15/06/0215 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 NEW SECRETARY APPOINTED

View Document

09/11/019 November 2001 SECRETARY RESIGNED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

05/08/995 August 1999 REGISTERED OFFICE CHANGED ON 05/08/99 FROM: 4TH FLOOR DUDLEY HOUSE 169 PICCADILLY LONDON W1V 9DE

View Document

21/06/9921 June 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

09/03/999 March 1999 DELIVERY EXT'D 3 MTH 31/05/98

View Document

15/09/9815 September 1998 S386 DISP APP AUDS 02/02/98

View Document

12/06/9812 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/985 June 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 S252 DISP LAYING ACC 02/02/98

View Document

07/04/987 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9830 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/02/98

View Document

30/03/9830 March 1998 £ NC 1000/10000 02/02/98

View Document

30/03/9830 March 1998 NC INC ALREADY ADJUSTED 02/02/98

View Document

27/03/9827 March 1998 REGISTERED OFFICE CHANGED ON 27/03/98 FROM: 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

27/03/9827 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/9827 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

28/06/9728 June 1997 REGISTERED OFFICE CHANGED ON 28/06/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

27/06/9727 June 1997 SECRETARY RESIGNED

View Document

27/06/9727 June 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 NEW SECRETARY APPOINTED

View Document

21/05/9721 May 1997 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