FORTRESS PROPERTY MANAGEMENT SERVICES LTD

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

24/03/2324 March 2023 Termination of appointment of Muhammad Waheed as a director on 2022-05-20

View Document

24/03/2324 March 2023 Registered office address changed from 42 the Winning Box Station Road Hayes UB3 4DX England to 13 Stamford Close London N15 4PX on 2023-03-24

View Document

24/03/2324 March 2023 Appointment of Rajendrasinh Patel as a director on 2022-05-20

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

24/03/2324 March 2023 Notification of Rajendrasinh Patel as a person with significant control on 2022-05-20

View Document

24/03/2324 March 2023 Withdrawal of a person with significant control statement on 2023-03-24

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-07-24 with no updates

View Document

21/02/2221 February 2022 Micro company accounts made up to 2021-04-30

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

17/03/2117 March 2021 REGISTERED OFFICE CHANGED ON 17/03/2021 FROM 42 THE WINNING BOX 27-37 UXBRIDGE ROAD STATION ROAD HAYES UB3 4DX ENGLAND

View Document

09/03/219 March 2021 REGISTERED OFFICE CHANGED ON 09/03/2021 FROM OFFCIE 46 THE WINNING BOX 27-37 UXBRIDGE ROAD STATION ROAD .HAYES UB3 4DX ENGLAND

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, DIRECTOR AMBREEN AHSAN

View Document

08/03/218 March 2021 REGISTERED OFFICE CHANGED ON 08/03/2021 FROM 108 UXBRIDGE HOUSE 460-466 UXBRIDGE ROAD HAYES UB4 0SD ENGLAND

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR MUHAMMAD WAHEED

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM BRITANNIA HOUSE SUITE 9D LEAGRAVE ROAD LUTON LU3 1RJ ENGLAND

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/12/1828 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 374 HIGH ROAD HIGH STREET NORTH LONDON E12 6PH UNITED KINGDOM

View Document

28/04/1728 April 2017 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