Advanced company searchLink opens in new window

42 FORTIS GREEN FREEHOLD LIMITED

Company number 07119729

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)
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Feb 2016 AR01 Annual return made up to 31 January 2016 no member list
15 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
27 May 2015 AP01 Appointment of Mr Thomas Aiden Ganly as a director on 27 May 2015
16 May 2015 TM02 Termination of appointment of Thomas Aiden Ganly as a secretary on 25 March 2015
12 May 2015 AD01 Registered office address changed from C/O Aiden Ganly 16 Shepherd Market London W1J 7QQ to C/O Sebastien Geroult Flat 3 42 Fortis Green London N2 9EL on 12 May 2015
12 May 2015 AP03 Appointment of Dr Sebastien Claude Robert Geroult as a secretary on 25 March 2015
18 Mar 2015 AR01 Annual return made up to 31 January 2015 no member list
04 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
06 Oct 2014 AP01 Appointment of Mr Sebastien Geroult as a director on 1 October 2014
04 Oct 2014 TM01 Termination of appointment of Laureline Verpiot as a director on 1 October 2014
05 Aug 2014 AP01 Appointment of Mrs Laureline Verpiot as a director on 3 March 2014
03 Feb 2014 AR01 Annual return made up to 31 January 2014 no member list
15 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
14 Feb 2013 AR01 Annual return made up to 31 January 2013 no member list
06 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
29 Mar 2012 AA Total exemption small company accounts made up to 31 January 2011
15 Feb 2012 AR01 Annual return made up to 31 January 2012 no member list
09 Nov 2011 AR01 Annual return made up to 29 October 2011 no member list
04 Feb 2011 AR01 Annual return made up to 8 January 2011 no member list
03 Feb 2011 AD01 Registered office address changed from 28 High Road, East Finchley London N2 9PJ United Kingdom on 3 February 2011
06 Feb 2010 AP03 Appointment of Thomas Aiden Ganly as a secretary
06 Feb 2010 AP01 Appointment of Mr Loui Loizou Doukaki as a director
15 Jan 2010 TM01 Termination of appointment of Barbara Kahan as a director
08 Jan 2010 NEWINC Incorporation