FORTRESS PROPERTY HOLDINGS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewRegistration of charge 112395550008, created on 2025-09-25

View Document

15/09/2515 September 2025 NewResolutions

View Document

09/09/259 September 2025 New

View Document

06/09/256 September 2025 NewStatement of capital following an allotment of shares on 2021-08-31

View Document

06/09/256 September 2025 NewStatement of capital following an allotment of shares on 2022-07-29

View Document

11/07/2511 July 2025 Change of details for Mrs Efath Ali Khan as a person with significant control on 2025-07-04

View Document

27/02/2527 February 2025 Appointment of Miss Fizzah Ali Khan as a director on 2025-02-27

View Document

27/02/2527 February 2025 Notification of Efath Ali Khan as a person with significant control on 2025-02-27

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with updates

View Document

27/02/2527 February 2025 Termination of appointment of Asghar Ali as a director on 2025-02-03

View Document

27/02/2527 February 2025 Cessation of Asghar Ali as a person with significant control on 2025-02-27

View Document

27/02/2527 February 2025 Appointment of Mr Nazakat Ali as a secretary on 2025-02-27

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Appointment of Mrs Efath Ali Khan as a director on 2023-05-23

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Termination of appointment of Munawar Ali as a director on 2023-03-20

View Document

20/03/2320 March 2023 Cessation of Munawar Ali as a person with significant control on 2023-03-20

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-11 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Registration of charge 112395550007, created on 2022-02-07

View Document

17/02/2217 February 2022 Registration of charge 112395550006, created on 2022-02-07

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Registration of charge 112395550005, created on 2021-10-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 112395550003

View Document

19/09/2019 September 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AHMD

View Document

15/09/2015 September 2020 DIRECTOR APPOINTED MR MOHAMMED ALI AHMD

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

17/06/2017 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASGHAR ALI

View Document

17/06/2017 June 2020 CESSATION OF SHEIKH AJMAL ROUF AS A PSC

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

17/06/2017 June 2020 CESSATION OF EFATH ALI KHAN AS A PSC

View Document

17/06/2017 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUNAWAR ALI

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MRS MUNAWAR ALI

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR EFATH KHAN

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 4 WANGEY ROAD ROMFORD RM6 4DD ENGLAND

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR SHEIKH ROUF

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR ASGHAR ALI

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 DIRECTOR APPOINTED MRS EFATH ALI KHAN

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MR SHEIKH AJMAL ROUF / 25/02/2020

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EFATH ALI KHAN

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR NAZAKAT ALI

View Document

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

27/11/1927 November 2019 CESSATION OF ASGHAR ALI AS A PSC

View Document

17/11/1917 November 2019 APPOINTMENT TERMINATED, DIRECTOR MUNAWAR ALI

View Document

17/11/1917 November 2019 DIRECTOR APPOINTED MR SHEIKH AJMAL ROUF

View Document

17/11/1917 November 2019 DIRECTOR APPOINTED MR NAZAKAT ALI

View Document

17/11/1917 November 2019 APPOINTMENT TERMINATED, DIRECTOR ASGHAR ALI

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 54 NEW ROAD ILFORD IG3 8AT ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112395550002

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MR ASGHAR ALI / 05/12/2018

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASGHAR ALI

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR SHEIKH ROUF

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR SHEIKH AJMAL ROUF

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 744 ROMFORD ROAD LONDON E12 6BT ENGLAND

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEIKH AJMAL ROUF

View Document

08/08/188 August 2018 CESSATION OF ASGHAR ALI AS A PSC

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM DOCKLANDS BUSINESS CENTRE 10-16 TILLER ROAD E14 8PX E14 8PX UNITED KINGDOM

View Document

14/07/1814 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112395550001

View Document

07/03/187 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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