FORTRESS PROPERTIES LTD
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Compulsory strike-off action has been discontinued |
18/06/2518 June 2025 | Compulsory strike-off action has been discontinued |
17/06/2517 June 2025 | Termination of appointment of Jack George Appleby as a director on 2025-06-17 |
17/06/2517 June 2025 | Registered office address changed from 14 Brightmoor Street Nottingham NG1 1FD England to Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB on 2025-06-17 |
17/06/2517 June 2025 | Appointment of Mr Robert James Morgan as a director on 2025-06-17 |
17/06/2517 June 2025 | Confirmation statement made on 2023-02-24 with updates |
17/06/2517 June 2025 | Notification of Robert Morgan as a person with significant control on 2025-06-17 |
17/06/2517 June 2025 | Cessation of Jack George Appleby as a person with significant control on 2025-06-17 |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
15/11/2215 November 2022 | Cessation of Dawid Szymon Makowski as a person with significant control on 2022-10-01 |
15/11/2215 November 2022 | Termination of appointment of Dawid Szymon Makowski as a director on 2022-10-01 |
15/11/2215 November 2022 | Notification of Jack George Appleby as a person with significant control on 2022-10-01 |
15/11/2215 November 2022 | Appointment of Mr Jack George Appleby as a director on 2022-10-01 |
30/11/2130 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
22/02/2122 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
22/06/1922 June 2019 | REGISTERED OFFICE CHANGED ON 22/06/2019 FROM 14 ELM AVENUE NOTTINGHAM NG3 4GF UNITED KINGDOM |
22/06/1922 June 2019 | CESSATION OF FABIO CASSANO AS A PSC |
22/06/1922 June 2019 | APPOINTMENT TERMINATED, DIRECTOR FABIO CASSANO |
25/02/1925 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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