- Company Overview for FORTESS ROAD MANAGEMENT LIMITED (07867005)
- Filing history for FORTESS ROAD MANAGEMENT LIMITED (07867005)
- People for FORTESS ROAD MANAGEMENT LIMITED (07867005)
- More for FORTESS ROAD MANAGEMENT LIMITED (07867005)
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
|
|
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
|
|
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
|
|
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
|
|
21 Feb 2012 | CERTNM |
Company name changed tonenest management LIMITED\certificate issued on 21/02/12
|
|
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
|