Advanced company searchLink opens in new window

FORTUNATUS HOUSING SOLUTIONS

Company number 07744211

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)
19 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
26 Feb 2020 AA Accounts for a small company made up to 31 August 2019
17 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
10 Apr 2019 AA Full accounts made up to 31 August 2018
17 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
15 Mar 2018 AA Full accounts made up to 31 August 2017
30 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
23 Dec 2016 AA Full accounts made up to 31 August 2016
17 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
18 Feb 2016 AA Full accounts made up to 31 August 2015
18 Aug 2015 AR01 Annual return made up to 17 August 2015 no member list
18 Dec 2014 AA Total exemption full accounts made up to 31 August 2014
17 Sep 2014 MR04 Satisfaction of charge 1 in full
18 Aug 2014 AR01 Annual return made up to 17 August 2014 no member list
18 Aug 2014 TM01 Termination of appointment of Kane Platt as a director on 7 August 2014
14 May 2014 AP03 Appointment of Mrs Rachel Langhorn as a secretary
10 Jan 2014 AA Total exemption full accounts made up to 31 August 2013
12 Sep 2013 AR01 Annual return made up to 17 August 2013
  • ANNOTATION This document is a Replacement of the AR01 registered on 21/08/2013 as it was not properly delivered
21 Aug 2013 AR01 Annual return made up to 17 August 2013 no member list
  • ANNOTATION A Replacement AR01 was registered on 12/09/2013
20 Aug 2013 AP01 Appointment of Ms Susan Theresa Ellison as a director
20 Aug 2013 CH01 Director's details changed for Mr Ian Douglas Theobold on 2 August 2013
20 Aug 2013 CH01 Director's details changed for Catherine Nicholson on 2 August 2013
20 Aug 2013 CH01 Director's details changed for Mr Kane Platt on 2 August 2013
20 Aug 2013 AD01 Registered office address changed from , the White House Greenalls Avenue, Warrington, WA4 6HL, England on 20 August 2013
22 May 2013 AA Total exemption full accounts made up to 31 August 2012