Advanced company searchLink opens in new window

FORTIS GREEN PROPERTY MANAGEMENT LIMITED

Company number 09671882

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)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2022 DS01 Application to strike the company off the register
24 Feb 2022 AA Micro company accounts made up to 31 March 2021
09 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
10 May 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 March 2021
23 Apr 2021 AA Micro company accounts made up to 31 July 2020
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
20 Nov 2019 AA Micro company accounts made up to 31 July 2019
09 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
06 Nov 2018 AA Micro company accounts made up to 31 July 2018
10 Oct 2018 PSC04 Change of details for Mr Thomas Peter Mcgrath as a person with significant control on 10 October 2018
10 Oct 2018 CH01 Director's details changed for Mr Thomas Peter Mcgrath on 10 October 2018
06 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
12 Dec 2017 AA Unaudited abridged accounts made up to 31 July 2017
06 Dec 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-21
06 Dec 2017 CONNOT Change of name notice
28 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
03 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
01 Aug 2016 MR01 Registration of charge 096718820001, created on 29 July 2016
07 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
11 Apr 2016 AD01 Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX England to 59 Union Street Dunstable LU6 1EX on 11 April 2016
13 Jul 2015 AD01 Registered office address changed from 30 Collingwood Avenue London N10 3ED United Kingdom to 59 Union Street Dunstable Bedfordshire LU6 1EX on 13 July 2015
06 Jul 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-06
  • GBP 1