SEMPER FORTIS PROPERTY INVESTMENTS LTD

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

02/01/252 January 2025 Application to strike the company off the register

View Document

04/06/244 June 2024 Registered office address changed from 3 Cavendish Court South Parade Doncaster DN1 2DJ England to 4 Cavendish Court South Parade Doncaster DN1 2DJ on 2024-06-04

View Document

13/05/2413 May 2024 Registered office address changed from 46 Park Place Leeds LS1 2RY England to 3 Cavendish Court South Parade Doncaster DN1 2DJ on 2024-05-13

View Document

13/05/2413 May 2024 Director's details changed for Mr Mathew David Latham on 2024-05-13

View Document

13/05/2413 May 2024 Change of details for Mr Mathew David Latham as a person with significant control on 2024-05-13

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/03/212 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM GF10, GRESLEY HOUSE TEN POUND WALK DONCASTER DN4 5HX ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

24/03/2024 March 2020 COMPANY NAME CHANGED ESORY PROPERTY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 24/03/20

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 1 WATER VOLE WAY BALBY DONCASTER DN4 5JP ENGLAND

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MR MATHEW DAVID LATHAM / 11/04/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW DAVID LATHAM / 11/04/2019

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 129 JENKINSON GROVE ARMTHORPE DONCASTER DN3 2FH UNITED KINGDOM

View Document

05/04/195 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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