Advanced company searchLink opens in new window

FORTIS ESTATE MANAGEMENT LTD

Company number 09703852

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)
22 Jan 2025 CS01 Confirmation statement made on 8 January 2025 with no updates
21 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 8 January 2023
21 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 8 January 2024
07 Jan 2025 PSC02 Notification of Xenia Property Group Ltd as a person with significant control on 28 June 2022
07 Jan 2025 PSC07 Cessation of M Estates Limited as a person with significant control on 28 June 2022
07 Jan 2025 PSC07 Cessation of Dmc Estates Ltd as a person with significant control on 28 June 2022
07 Jan 2025 PSC07 Cessation of Direct Property Investments Ltd as a person with significant control on 28 June 2022
12 Aug 2024 AD01 Registered office address changed from 300 st Mary's Road Garston Liverpool L19 0NQ England to Suite 2Rb Marsland House Marsland Road Sale M33 3AQ on 12 August 2024
21 May 2024 AA Total exemption full accounts made up to 31 August 2023
10 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/01/2025
30 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
18 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 21/01/2025.
30 Aug 2022 AA Micro company accounts made up to 30 August 2021
09 Jun 2022 AAMD Amended total exemption full accounts made up to 31 August 2020
17 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
17 Jan 2022 AP01 Appointment of Mr Paul Robert Wright as a director on 14 January 2022
17 Jan 2022 TM01 Termination of appointment of Darren Kingsley Mcclellan as a director on 14 January 2022
17 Jan 2022 TM01 Termination of appointment of Kieran Stuart Moore as a director on 14 January 2022
17 Jan 2022 TM01 Termination of appointment of Gareth Morgan as a director on 14 January 2022
30 Nov 2021 AA Total exemption full accounts made up to 31 August 2020
31 Aug 2021 AA01 Current accounting period shortened from 31 August 2020 to 30 August 2020
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
08 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with updates
21 Sep 2020 SH01 Statement of capital following an allotment of shares on 16 January 2020
  • GBP 1,000
31 Aug 2020 AA Total exemption full accounts made up to 31 August 2019