Advanced company searchLink opens in new window

FORT PROPERTY MAINTENANCE LTD

Company number 12400080

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)
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2023 AD01 Registered office address changed from Apartment 9 Mill Gate Newark NG24 4TR England to 38 North Gate Newark NG24 1EZ on 27 September 2023
26 Sep 2023 PSC02 Notification of Rkf Holdings Ltd as a person with significant control on 28 February 2023
26 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with updates
26 Sep 2023 PSC07 Cessation of Christmas House Corporations and Holdings Ltd as a person with significant control on 28 February 2023
25 Aug 2023 AD01 Registered office address changed from Unit 3 Bradburys Court, Lyon Road Harrow HA1 2BY England to Apartment 9 Mill Gate Newark NG24 4TR on 25 August 2023
20 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
15 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 12 January 2023
13 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 12 January 2022
06 Feb 2023 TM01 Termination of appointment of Jesse Fossey Taylor as a director on 12 February 2021
16 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 15/02/2023
16 Jan 2023 PSC05 Change of details for Christmas House Corporations and Holdings Ltd as a person with significant control on 12 January 2023
13 Jan 2023 CH01 Director's details changed for Mr Ryan Kenneth Flintoff on 12 January 2023
13 Jan 2023 PSC05 Change of details for Christmas House Corporations and Holdings Ltd as a person with significant control on 12 January 2023
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/02/2023.
11 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
07 Jul 2021 AA01 Previous accounting period extended from 31 January 2021 to 31 May 2021
23 Mar 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
17 Mar 2021 AD01 Registered office address changed from 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX United Kingdom to Unit 3 Bradburys Court, Lyon Road Harrow HA1 2BY on 17 March 2021
13 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-13
  • GBP 100