Advanced company searchLink opens in new window

FORTITUDE PARTNERS LIMITED

Company number 08257379

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)
04 Apr 2016 SH06 Cancellation of shares. Statement of capital on 7 August 2015
  • GBP 72
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
  • GBP 56
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
  • GBP 100
05 Feb 2015 SH01 Statement of capital following an allotment of shares on 5 February 2015
  • GBP 100
17 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 3
18 Sep 2014 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 3
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
  • GBP 2
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