FORTRESS PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Termination of appointment of Alan Marcus Brookes as a director on 2025-05-05

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

15/11/2215 November 2022 Micro company accounts made up to 2021-12-31

View Document

16/10/2216 October 2022 Registered office address changed from 11 Laura Place Great Pulteney Street Bath BA2 4BL to 17 Northview Road Budleigh Salterton EX9 6BZ on 2022-10-16

View Document

08/02/228 February 2022 Appointment of Mrs Catherine Del Piccolo as a secretary on 2022-01-26

View Document

08/02/228 February 2022 Termination of appointment of Celia Mary Denee as a secretary on 2022-01-26

View Document

08/02/228 February 2022 Confirmation statement made on 2021-12-14 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2020-12-31

View Document

25/10/2125 October 2021 Change of details for Miss Emma Louise Brookes as a person with significant control on 2021-10-21

View Document

22/10/2122 October 2021 Change of details for Mrs Catherine Emily Del Piccolo as a person with significant control on 2021-10-21

View Document

22/10/2122 October 2021 Change of details for Miss Emma Louise Brookes as a person with significant control on 2021-10-21

View Document

22/10/2122 October 2021 Notification of Catherine Emily Del Piccolo as a person with significant control on 2021-10-21

View Document

22/10/2122 October 2021 Notification of Emma Louise Brookes as a person with significant control on 2021-10-21

View Document

22/10/2122 October 2021 Cessation of Wendy Diane Brookes as a person with significant control on 2021-10-21

View Document

22/10/2122 October 2021 Director's details changed for Mr Alan Marcus Brookes on 2021-10-21

View Document

22/10/2122 October 2021 Cessation of Alan Marcus Brookes as a person with significant control on 2021-10-21

View Document

22/10/2122 October 2021 Director's details changed for Miss Emma Louise Brookes on 2021-10-21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/07/174 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/12/1624 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

23/07/1323 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/07/1317 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/07/1317 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/07/1317 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/07/1312 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE DEL PICCOLO

View Document

09/01/139 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE EMILY DEL PICCOLO / 08/01/2013

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR CELIA DENEE

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP BURROUGHS

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MISS EMMA LOUISE BROOKES

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED MRS CATHERINE EMILY DEL PICCOLO

View Document

01/10/101 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CELIA MARY DENEE / 11/01/2010

View Document

27/10/0927 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 14/12/08; CHANGE OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0723 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0628 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0613 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/12/9930 December 1999 AUDITOR'S RESIGNATION

View Document

29/12/9929 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 AUDITOR'S RESIGNATION

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/01/9813 January 1998 SECRETARY RESIGNED

View Document

13/01/9813 January 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/06/9726 June 1997 NEW SECRETARY APPOINTED

View Document

16/01/9716 January 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

09/10/959 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/10/955 October 1995 REGISTERED OFFICE CHANGED ON 05/10/95 FROM: ALBERT BRIDGE HOUSE 127 ALBERT BRIDGE ROAD LONDON SW11 4PL

View Document

18/08/9518 August 1995 DIRECTOR RESIGNED

View Document

18/01/9518 January 1995 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/07/9420 July 1994 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/07/9418 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/948 April 1994 NEW DIRECTOR APPOINTED

View Document

16/01/9416 January 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

16/01/9416 January 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

21/12/9321 December 1993 SECRETARY RESIGNED

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/01/9317 January 1993 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

30/11/9230 November 1992 NEW SECRETARY APPOINTED

View Document

17/11/9217 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 DIRECTOR RESIGNED

View Document

17/11/9217 November 1992 REGISTERED OFFICE CHANGED ON 17/11/92 FROM: 1A YEOMANS ROW LONDON SW3 2AL

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/03/9212 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/02/922 February 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

13/03/9113 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

20/02/9120 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/10/9011 October 1990 NEW DIRECTOR APPOINTED

View Document

03/10/903 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9018 June 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/04/905 April 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

01/03/891 March 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

03/05/883 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/8829 April 1988 WD 21/03/88 AD 17/02/88--------- £ SI 98@1=98 £ IC 2/100

View Document

09/03/889 March 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/02/8825 February 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

12/01/8812 January 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 REGISTERED OFFICE CHANGED ON 12/01/88 FROM: LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

22/01/8722 January 1987 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

View Document

03/11/863 November 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

18/02/8518 February 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/8518 February 1985 CERTIFICATE OF INCORPORATION

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