- Company Overview for 113 FORTESS ROAD LIMITED (03861725)
- Filing history for 113 FORTESS ROAD LIMITED (03861725)
- People for 113 FORTESS ROAD LIMITED (03861725)
- More for 113 FORTESS ROAD LIMITED (03861725)
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) |
---|---|---|---|
26 Oct 2015 | TM01 | Termination of appointment of Giulia Innocenti as a director on 30 June 2015 | |
14 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
27 Oct 2014 | TM01 | Termination of appointment of Emmanuel Langley as a director on 17 April 2014 | |
02 Dec 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
28 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
02 Feb 2012 | AP04 | Appointment of Broadoak Management Limited as a secretary | |
20 Dec 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
19 Dec 2011 | CH01 | Director's details changed for Ms Jayne Louise Hesketh on 18 October 2011 | |
19 Dec 2011 | AD01 | Registered office address changed from 413 the Beaux Arts Building 10-18 Manor Gardens London N7 6JW on 19 December 2011 | |
04 Apr 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
09 Nov 2010 | CH01 | Director's details changed for Ms Jayne Louise Hesketh on 1 October 2010 | |
08 Nov 2010 | CH01 | Director's details changed for Stevie Stewart on 1 October 2010 | |
08 Nov 2010 | CH01 | Director's details changed for Ms Giulia Innocenti on 1 October 2010 | |
07 Oct 2010 | AP01 | Appointment of Ms Giulia Innocenti as a director | |
03 Oct 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
08 Sep 2010 | AR01 | Annual return made up to 19 October 2009 with full list of shareholders | |
08 Sep 2010 | CH01 | Director's details changed for Jayne Louise Hesketh on 1 October 2009 | |
08 Sep 2010 | CH01 | Director's details changed for Emmanuel Langley on 1 October 2009 | |
08 Sep 2010 | CH01 | Director's details changed for Stevie Stewart on 1 October 2009 | |
08 Sep 2010 | TM01 | Termination of appointment of Ainsley Flanagan as a director |