SECOND FORTIS GREEN PROPERTIES(MANAGEMENT)COMPANY LIMITED
Company number 00932054
- Company Overview for SECOND FORTIS GREEN PROPERTIES(MANAGEMENT)COMPANY LIMITED (00932054)
- Filing history for SECOND FORTIS GREEN PROPERTIES(MANAGEMENT)COMPANY LIMITED (00932054)
- People for SECOND FORTIS GREEN PROPERTIES(MANAGEMENT)COMPANY LIMITED (00932054)
- More for SECOND FORTIS GREEN PROPERTIES(MANAGEMENT)COMPANY LIMITED (00932054)
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
|
|
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
|
|
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
|
|
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 |