- Company Overview for FORTRESS BOURNBROOK LIMITED (10343385)
- Filing history for FORTRESS BOURNBROOK LIMITED (10343385)
- People for FORTRESS BOURNBROOK LIMITED (10343385)
- Charges for FORTRESS BOURNBROOK LIMITED (10343385)
- More for FORTRESS BOURNBROOK LIMITED (10343385)
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) |
---|---|---|---|
02 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Aug 2024 | CS01 | Confirmation statement made on 15 August 2024 with no updates | |
15 Aug 2024 | CH01 | Director's details changed for Mr Adam James Goff on 15 August 2024 | |
15 Aug 2024 | PSC04 | Change of details for Mr Adam James Goff as a person with significant control on 15 August 2024 | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
10 Jan 2023 | CH01 | Director's details changed for Mr Adam James Goff on 9 January 2023 | |
10 Jan 2023 | PSC04 | Change of details for Mr Adam James Goff as a person with significant control on 9 January 2023 | |
10 Jan 2023 | AD01 | Registered office address changed from 116 Gaskarth Road London SW12 9NW England to 75 Middle Brook Street Winchester SO23 8DQ on 10 January 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
23 Mar 2021 | AD01 | Registered office address changed from Unit 68 the Link 49 Effra Road London SW2 1BZ England to 116 Gaskarth Road London SW12 9NW on 23 March 2021 | |
23 Mar 2021 | MR04 | Satisfaction of charge 103433850004 in full | |
19 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
18 Aug 2020 | CH01 | Director's details changed for Mr Adam James Goff on 18 August 2020 | |
18 Aug 2020 | PSC04 | Change of details for Mr Adam James Goff as a person with significant control on 18 August 2020 | |
11 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Jul 2020 | MR01 | Registration of charge 103433850004, created on 7 July 2020 | |
08 Jun 2020 | CH01 | Director's details changed for Mr Adam James Goff on 8 June 2020 | |
08 Jun 2020 | PSC04 | Change of details for Mr Adam James Goff as a person with significant control on 8 June 2020 | |
08 Jun 2020 | AD01 | Registered office address changed from 2H Clapham North Business Centre 26-32 Voltaire Road London SW4 6DH United Kingdom to Unit 68 the Link 49 Effra Road London SW2 1BZ on 8 June 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with no updates |