Advanced company searchLink opens in new window

FORTESS ROAD MANAGEMENT LIMITED

Company number 07867005

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)
10 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 12
06 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 12
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Mar 2014 CH01 Director's details changed for Mr Alexander Valik on 5 March 2014
06 Jan 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 12
23 Dec 2013 CH01 Director's details changed for Monty Braham Gershon on 9 August 2013
22 Nov 2013 TM02 Termination of appointment of a secretary
22 Nov 2013 AP03 Appointment of Mrs Emily Rosanna Slupek as a secretary
05 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Mar 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
14 Mar 2013 AD01 Registered office address changed from Alberton House St Marys Parsonage Manchester M3 2WJ United Kingdom on 14 March 2013
29 Feb 2012 AP01 Appointment of Alexander Valik as a director
21 Feb 2012 AP01 Appointment of Monty Braham Gershon as a director
21 Feb 2012 SH01 Statement of capital following an allotment of shares on 1 December 2011
  • GBP 11.00
21 Feb 2012 CERTNM Company name changed tonenest management LIMITED\certificate issued on 21/02/12
  • RES15 ‐ Change company name resolution on 2012-02-17
21 Feb 2012 CONNOT Change of name notice
01 Dec 2011 TM01 Termination of appointment of John Carter as a director
01 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)