FORTUS 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
04/12/244 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Change of details for Mr James Patrick Garrett as a person with significant control on 2016-10-07

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

07/12/237 December 2023 Termination of appointment of Robert Michael Garforth-Bles as a secretary on 2023-11-30

View Document

07/12/237 December 2023 Register inspection address has been changed to 3 Sheen Road Richmond TW9 1AD

View Document

07/12/237 December 2023 Registered office address changed from Lower Moor Farm Charlton Malmesbury Wilsstshire SN16 9DY to 123 Castelnau Castelnau London SW13 9EL on 2023-12-07

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

07/01/227 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/10/1512 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/149 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK GARRETT / 07/10/2013

View Document

09/10/129 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/01/1231 January 2012 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

05/12/115 December 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

10/11/1110 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED JAMES PATRICK GARRETT

View Document

03/11/103 November 2010 25/10/10 STATEMENT OF CAPITAL GBP 100

View Document

03/11/103 November 2010 SECRETARY APPOINTED ROBERT MICHAEL GARFORTH-BLES

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR FORSTERS DIRECTORS LIMITED

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR CRAIGIE ANNE PEARSON

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, SECRETARY FORSTERS SECRETARIES LIMITED

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 31 HILL STREET LONDON W1J 5LS UNITED KINGDOM

View Document

25/10/1025 October 2010 COMPANY NAME CHANGED FORSTERS SHELFCO 332 LIMITED CERTIFICATE ISSUED ON 25/10/10

View Document

07/10/107 October 2010 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