Advanced company searchLink opens in new window

SECOND FORTIS GREEN PROPERTIES(MANAGEMENT)COMPANY LIMITED

Company number 00932054

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
16 Aug 2016 CS01 Confirmation statement made on 30 June 2016 with updates
10 Aug 2016 AP01 Appointment of Ms Rachel Harriet Bernard as a director on 8 August 2016
10 Aug 2016 AP01 Appointment of Mr Jason Morgan Thake as a director on 8 August 2016
10 Aug 2016 TM01 Termination of appointment of Audrey Bernice Cohen as a director on 8 August 2016
10 Aug 2016 CH01 Director's details changed for Deborah Jane Asher on 8 August 2016
10 Aug 2016 AP03 Appointment of Ms Deborah Jane Asher as a secretary on 8 August 2016
10 Aug 2016 TM02 Termination of appointment of Audrey Bernice Cohen as a secretary on 8 August 2016
27 Jan 2016 AP01 Appointment of Ms Sylvia Joan Mercer as a director on 26 August 2015
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Sep 2015 TM01 Termination of appointment of Mary Judith Langdale Courtman-Davies as a director on 10 August 2015
02 Sep 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 17
02 Sep 2015 CH01 Director's details changed for Mrs Carolyn Jill Adams on 19 August 2015
02 Sep 2015 CH01 Director's details changed for Mr David Keith Francis Adams on 19 August 2015
19 Aug 2015 TM01 Termination of appointment of Mary Judith Langdale Courtman-Davies as a director on 10 August 2015
12 May 2015 AD01 Registered office address changed from 15a Station Road Epping Essex CM16 4HG to 15a Station Road Epping Essex CM16 4HG on 12 May 2015
26 Nov 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 17
26 Nov 2014 AD02 Register inspection address has been changed from C/O 11 West Side 68 Fortis Green London N2 9ES United Kingdom to C/O 13 West Side 68 Fortis Green London N2 9ES
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Oct 2014 AD01 Registered office address changed from , Rowlandson House 289-293 Ballards Lane, London, N12 8NP to 15a Station Road Epping Essex CM16 4HG on 7 October 2014
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 17
15 Oct 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
27 Sep 2012 TM01 Termination of appointment of Iona Berkeley as a director
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011