Advanced company searchLink opens in new window

FORTIS GREEN FREEHOLD LIMITED

Company number 03930279

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)
24 Oct 2024 AA Micro company accounts made up to 28 February 2024
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
26 Oct 2023 AA Micro company accounts made up to 28 February 2023
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
27 Oct 2022 AA Micro company accounts made up to 28 February 2022
04 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
21 Oct 2021 AA Micro company accounts made up to 28 February 2021
04 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
22 Feb 2021 AA Micro company accounts made up to 28 February 2020
24 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
12 Nov 2019 AA Micro company accounts made up to 28 February 2019
13 Sep 2019 CH01 Director's details changed for Mrs Tanya Sipling on 12 September 2019
12 Sep 2019 CH03 Secretary's details changed for Tanya Sipling on 12 September 2019
25 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
02 Mar 2018 AA Micro company accounts made up to 28 February 2018
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
14 Nov 2017 AA Micro company accounts made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
14 Sep 2016 AA Total exemption small company accounts made up to 28 February 2016
25 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 4
25 Feb 2016 CH01 Director's details changed for Mrs Tanya Sipling on 1 May 2015
25 Feb 2016 CH01 Director's details changed for Mr John Richard Sipling on 1 May 2015
25 Feb 2016 CH03 Secretary's details changed for Tanya Sipling on 1 May 2015
28 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
03 Oct 2015 AD01 Registered office address changed from Fao John Sipling Berwin Leighton Paisner Adelaide House London Bridge London EC4R 9HA to The Willows Lothersdale Keighley West Yorkshire BD20 8HQ on 3 October 2015