FORTAS HOMES LTD
Status | ACTIVE |
Company No. | 06395248 |
Category | Private Limited Company |
Incorporated | 10 Oct 2007 |
Age | 16 years, 7 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
FORTAS HOMES LTD is an active private limited company with number 06395248. It was incorporated 16 years, 7 months, 24 days ago, on 10 October 2007. The company address is Tollgate Court Business Centre Tollgate Court Business Centre, Stafford, ST16 3HS, Staffordshire.
Company Fillings
Dissolved compulsory strike off suspended
Date: 09 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2021
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Gazette filings brought up to date
Date: 15 May 2021
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 16 Mar 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Confirmation statement with updates
Date: 15 Mar 2021
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Dissolved compulsory strike off suspended
Date: 18 Feb 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change account reference date company previous shortened
Date: 07 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-30
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Oct 2016
Action Date: 30 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-09-30
Charge number: 063952480001
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 10 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-10
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2014
Action Date: 10 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-10
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 10 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-10
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 10 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-10
Documents
Move registers to registered office company
Date: 12 Dec 2012
Category: Address
Type: AD04
Documents
Change person director company with change date
Date: 12 Dec 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-01
Officer name: Nathan Robert Cheeseman
Documents
Termination secretary company with name
Date: 12 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Holly Cheeseman
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2012
Action Date: 10 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-10
Documents
Move registers to sail company
Date: 19 Oct 2012
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 19 Oct 2012
Action Date: 19 Oct 2012
Category: Address
Type: AD01
Old address: 14a Market Place Uttoxeter Staffordshire ST14 8HP
Change date: 2012-10-19
Documents
Administrative restoration company
Date: 19 Oct 2012
Category: Restoration
Type: RT01
Documents
Gazette filings brought up to date
Date: 10 Jan 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2012
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 10 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-10
Documents
Change person director company with change date
Date: 18 Oct 2010
Action Date: 10 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nathan Robert Cheeseman
Change date: 2010-10-10
Documents
Accounts with accounts type dormant
Date: 03 Sep 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Certificate change of name company
Date: 25 Feb 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nathan robert homes LTD\certificate issued on 25/02/10
Documents
Change of name notice
Date: 25 Feb 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 10 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-10
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 11 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nathan Robert Cheeseman
Change date: 2009-12-11
Documents
Change person secretary company with change date
Date: 04 Jan 2010
Action Date: 11 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-11
Officer name: Holly Ann Cheeseman
Documents
Change registered office address company with date old address
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-04
Old address: , Stubton Lodge Brandon Road, Stubton, Lincolnshire, NG23 5DA
Documents
Accounts with accounts type dormant
Date: 06 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/08; full list of members
Documents
Legacy
Date: 11 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 11/09/2008 from, 30 walton way, brandon, suffolk, IP27 0HP
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / holly cheeseman / 01/08/2008
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / nathan cheeseman / 01/08/2008
Documents
Some Companies
C/O HEBBLETHWAITES 2 WESTBROOK COURT,SHEFFIELD,S11 8YZ
Number: | 09749971 |
Status: | ACTIVE |
Category: | Community Interest Company |
BEAUTY PLACE AND PROPERTY INVESTMENT LIMITED
15 SORREL WAY,CARTERTON,OX18 1AG
Number: | 11543957 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORSIDE ROAD,WINCHESTER,SO23 7SJ
Number: | 00479822 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 LONDON ROAD,PORTSMOUTH,PO2 0LZ
Number: | 07578024 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE CENTRE 639 HIGH ROAD,LONDON,N17 8AA
Number: | 11074794 |
Status: | ACTIVE |
Category: | Community Interest Company |
THE WORSLEY PRIVATE CLINIC LIMITED
SUITE 202792 WILMSLOW ROAD,MANCHESTER,M20 6UG
Number: | 07487851 |
Status: | ACTIVE |
Category: | Private Limited Company |