- Company Overview for FORTIS INVESTMENTS LTD (06182029)
- Filing history for FORTIS INVESTMENTS LTD (06182029)
- People for FORTIS INVESTMENTS LTD (06182029)
- Charges for FORTIS INVESTMENTS LTD (06182029)
- More for FORTIS INVESTMENTS LTD (06182029)
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) |
---|---|---|---|
29 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
02 Feb 2017 | AD01 | Registered office address changed from Upperton Farm House 2 Enys Road Eastbourne East Sussex BN21 2DE to 4 Endsleigh Street London WC1H 0DS on 2 February 2017 | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
17 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
08 Jan 2014 | AAMD | Amended accounts made up to 31 March 2013 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Oct 2013 | TM02 | Termination of appointment of Portland Financial Management (Uk) Limited as a secretary | |
26 Mar 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
04 Jul 2012 | CH01 | Director's details changed for Mrs Jason Dixon on 4 July 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
24 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
04 Apr 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
08 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Feb 2011 | CH04 | Secretary's details changed for Gresham Two Ltd on 18 January 2011 | |
03 Feb 2011 | AD01 | Registered office address changed from 53 Kingsway Place, Sans Walk Clerkenwell London EC1R 0LU on 3 February 2011 | |
01 Apr 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders |