FORTRESS PROPERTIES LTD

Company Documents

DateDescription
18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

17/06/2517 June 2025 Termination of appointment of Jack George Appleby as a director on 2025-06-17

View Document

17/06/2517 June 2025 Registered office address changed from 14 Brightmoor Street Nottingham NG1 1FD England to Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB on 2025-06-17

View Document

17/06/2517 June 2025 Appointment of Mr Robert James Morgan as a director on 2025-06-17

View Document

17/06/2517 June 2025 Confirmation statement made on 2023-02-24 with updates

View Document

17/06/2517 June 2025 Notification of Robert Morgan as a person with significant control on 2025-06-17

View Document

17/06/2517 June 2025 Cessation of Jack George Appleby as a person with significant control on 2025-06-17

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 Cessation of Dawid Szymon Makowski as a person with significant control on 2022-10-01

View Document

15/11/2215 November 2022 Termination of appointment of Dawid Szymon Makowski as a director on 2022-10-01

View Document

15/11/2215 November 2022 Notification of Jack George Appleby as a person with significant control on 2022-10-01

View Document

15/11/2215 November 2022 Appointment of Mr Jack George Appleby as a director on 2022-10-01

View Document

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/06/1922 June 2019 REGISTERED OFFICE CHANGED ON 22/06/2019 FROM 14 ELM AVENUE NOTTINGHAM NG3 4GF UNITED KINGDOM

View Document

22/06/1922 June 2019 CESSATION OF FABIO CASSANO AS A PSC

View Document

22/06/1922 June 2019 APPOINTMENT TERMINATED, DIRECTOR FABIO CASSANO

View Document

25/02/1925 February 2019 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