FORTIS DEVELOPMENTS LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-15

View Document

01/06/241 June 2024 Statement of affairs

View Document

01/06/241 June 2024 Appointment of a voluntary liquidator

View Document

01/06/241 June 2024 Registered office address changed from Suite 3 16 Kingsway Altrincham Cheshire WA14 1PJ England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2024-06-01

View Document

01/06/241 June 2024 Resolutions

View Document

01/06/241 June 2024 Resolutions

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

28/02/2428 February 2024 Appointment of Mr Ian John Quigg as a director on 2024-02-12

View Document

28/02/2428 February 2024 Termination of appointment of Gareth Morgan as a director on 2024-02-12

View Document

28/02/2428 February 2024 Termination of appointment of Darren Kingsley Mcclellan as a director on 2024-02-12

View Document

28/02/2428 February 2024 Termination of appointment of Kieran Stuart Moore as a director on 2024-02-12

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Current accounting period shortened from 2022-03-31 to 2022-03-30

View Document

08/03/238 March 2023 Registered office address changed from Suite 4 Richmond House Heath Road Hale Altrincham WA14 2XP England to Suite 3 16 Kingsway Altrincham Cheshire WA14 1PJ on 2023-03-08

View Document

21/11/2221 November 2022 Satisfaction of charge 082094450013 in full

View Document

04/11/224 November 2022 Registration of charge 082094450013, created on 2022-10-31

View Document

04/11/224 November 2022 Satisfaction of charge 082094450012 in full

View Document

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

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/03/2226 March 2022 Previous accounting period extended from 2021-03-26 to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

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

View Accounts

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

View Accounts

24/03/2024 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

17/10/1917 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082094450012

View Document

28/06/1928 June 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082094450011

View Document

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

View Accounts

28/03/1928 March 2019 CURRSHO FROM 29/03/2018 TO 28/03/2018

View Document

27/02/1927 February 2019 DISS40 (DISS40(SOAD))

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

28/12/1828 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM BANK HOUSE OLD MARKET PLACE ALTRINCHAM CHESHIRE WA14 4PA ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082094450011

View Document

18/05/1718 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082094450010

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

28/12/1628 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

05/07/165 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082094450009

View Document

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082094450008

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM C/O SINCLAIR 300 ST. MARYS ROAD GARSTON LIVERPOOL L19 0NQ

View Document

21/04/1621 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082094450007

View Document

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

View Accounts

16/03/1616 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082094450004

View Document

16/03/1616 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082094450003

View Document

16/03/1616 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082094450002

View Document

16/03/1616 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082094450005

View Document

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082094450006

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

07/07/157 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082094450005

View Document

29/04/1529 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082094450004

View Document

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

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/01/1529 January 2015 12/01/15 STATEMENT OF CAPITAL GBP 2000

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR GARETH MORGAN

View Document

29/01/1529 January 2015 ADOPT ARTICLES 12/01/2015

View Document

29/01/1529 January 2015 12/01/15 STATEMENT OF CAPITAL GBP 800

View Document

17/12/1417 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082094450001

View Document

13/12/1413 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082094450002

View Document

13/12/1413 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082094450003

View Document

07/10/147 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/06/149 June 2014 CURRSHO FROM 30/09/2013 TO 31/03/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN STUART MOORE / 01/10/2012

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN KINGSLEY MCCLELLAN / 01/10/2012

View Document

10/10/1310 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 298 ST MARY'S ROAD GARSTON LIVERPOOL L19 0NQ ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN COLE

View Document

11/09/1211 September 2012 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