Advanced company searchLink opens in new window

FORTITUDO HOMES (THE CROSS MANAGEMENT) LIMITED

Company number 12452684

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)
08 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with updates
08 Dec 2023 AD01 Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 8 December 2023
19 Oct 2023 AA Micro company accounts made up to 28 February 2023
09 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
08 Dec 2022 AA Accounts for a dormant company made up to 28 February 2022
10 Nov 2022 AD01 Registered office address changed from C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 10 November 2022
10 Jun 2022 AD01 Registered office address changed from Pintail House Duck Island Lane Ringwood BH24 3AA England to C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX on 10 June 2022
12 Apr 2022 PSC08 Notification of a person with significant control statement
11 Feb 2022 PSC07 Cessation of Richard Adrian Carr as a person with significant control on 3 December 2021
28 Jan 2022 TM01 Termination of appointment of Richard Adrian Carr as a director on 28 January 2022
28 Jan 2022 TM01 Termination of appointment of George Conway Mellery-Pratt as a director on 28 January 2022
28 Jan 2022 AP01 Appointment of Miss Tara Daisy Valentine Richardson as a director on 28 January 2022
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
09 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
09 Nov 2021 AP01 Appointment of Mr George Conway Mellery-Pratt as a director on 9 November 2021
20 Sep 2021 TM02 Termination of appointment of Thomas James Woodley as a secretary on 20 September 2021
18 May 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
17 May 2021 AP04 Appointment of Woodley & Associates Ltd as a secretary on 17 May 2021
17 May 2021 AD01 Registered office address changed from Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP England to Pintail House Duck Island Lane Ringwood BH24 3AA on 17 May 2021
14 Apr 2021 AP03 Appointment of Mr Thomas James Woodley as a secretary on 14 April 2021
18 Feb 2021 CH01 Director's details changed for Mr Richard Adrian Carr on 18 February 2021
11 Aug 2020 AD01 Registered office address changed from 153 Commercial Road Poole Dorset BH14 0JJ to Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP on 11 August 2020
11 Aug 2020 AD01 Registered office address changed from Fortitudo Property 266 Sandbanks Road Dorset, Poole BH14 8HA England to 153 Commercial Road Poole Dorset BH14 0JJ on 11 August 2020
10 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-10
  • GBP 23
  • MODEL ARTICLES ‐ Model articles adopted