- Company Overview for FORTITUDE PARTNERS LIMITED (08257379)
- Filing history for FORTITUDE PARTNERS LIMITED (08257379)
- People for FORTITUDE PARTNERS LIMITED (08257379)
- Insolvency for FORTITUDE PARTNERS LIMITED (08257379)
- More for FORTITUDE PARTNERS LIMITED (08257379)
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) |
---|---|---|---|
04 Apr 2016 | SH06 |
Cancellation of shares. Statement of capital on 7 August 2015
|
|
04 Apr 2016 | SH03 | Purchase of own shares. | |
04 Apr 2016 | SH03 | Purchase of own shares. | |
14 Mar 2016 | CH01 | Director's details changed for Mr John Mcknight on 14 March 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Aug 2015 | AP01 | Appointment of Mr John Mcknight as a director on 7 August 2015 | |
23 Aug 2015 | AD01 | Registered office address changed from Titchfield House 2nd Floor 69/85 Tabernacle Street London EC2A 4RR to C/O Team B Partners Llp Cooper House 3P1 2 Michael Road London SW6 2AD on 23 August 2015 | |
23 Aug 2015 | TM01 | Termination of appointment of Paul Antony Baverstock as a director on 7 August 2015 | |
23 Aug 2015 | TM01 | Termination of appointment of Mark Florman as a director on 7 August 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
05 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 5 February 2015
|
|
17 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
18 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 1 July 2014
|
|
18 Sep 2014 | AP01 | Appointment of Mr Mark Florman as a director on 1 July 2014 | |
15 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Dec 2013 | AA01 | Current accounting period extended from 31 October 2013 to 31 December 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
17 May 2013 | CH01 | Director's details changed for Mr Paul Antony Baverstock on 17 May 2013 | |
17 May 2013 | AP01 | Appointment of Mr Robert Nuttall as a director | |
12 Apr 2013 | AD01 | Registered office address changed from Wilmington House High Street East Grinstead RH19 3AU United Kingdom on 12 April 2013 | |
17 Oct 2012 | NEWINC | Incorporation |