FORT RISE FREEHOLDERS LIMITED

7 Fort Rise, Newhaven, BN9 9DW, East Sussex, United Kingdom
StatusACTIVE
Company No.07031595
CategoryPrivate Limited Company
Incorporated28 Sep 2009
Age14 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

FORT RISE FREEHOLDERS LIMITED is an active private limited company with number 07031595. It was incorporated 14 years, 7 months, 16 days ago, on 28 September 2009. The company address is 7 Fort Rise, Newhaven, BN9 9DW, East Sussex, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Sep 2021

Category: Address

Type: AD02

New address: 2 Fort Rise Newhaven BN9 9DW

Old address: 1 Fort Rise Fort Road Newhaven East Sussex BN9 9DW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Address

Type: AD01

New address: 7 Fort Rise Newhaven East Sussex BN9 9DW

Change date: 2021-09-24

Old address: 2 Fort Rise Newhaven East Sussex BN9 9DW United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Address

Type: AD01

New address: 2 Fort Rise Newhaven East Sussex BN9 9DW

Change date: 2021-09-24

Old address: 7 Fort Rise Fort Road Newhaven East Sussex BN9 9DW England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Candida Clare Landen Terry

Termination date: 2019-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-01

Officer name: Mr Christopher Joseph Cooper

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Margaret Lyon Behrens

Termination date: 2019-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-28

New address: 7 Fort Rise Fort Road Newhaven East Sussex BN9 9DW

Old address: Wilson House 48 Brooklyn Road Seaford East Sussex BN25 2DX

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Sep 2016

Category: Address

Type: AD02

New address: 1 Fort Rise Fort Road Newhaven East Sussex BN9 9DW

Old address: 3 Fort Rise Fort Road Newhaven East Sussex BN9 9DW United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2016

Action Date: 24 May 2016

Category: Address

Type: AD01

Change date: 2016-05-24

New address: Wilson House 48 Brooklyn Road Seaford East Sussex BN25 2DX

Old address: Trinity House School Hill Lewes East Sussex BN7 2NN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-17

Officer name: Dr Alison Margaret Lyon Behrens

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Price

Termination date: 2015-11-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 26 Aug 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AAMD

Made up date: 2014-09-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 26 Aug 2015

Action Date: 30 Sep 2013

Category: Accounts

Type: AAMD

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Sep 2014

Category: Address

Type: AD03

New address: 3 Fort Rise Fort Road Newhaven East Sussex BN9 9DW

Documents

View document PDF

Change sail address company with new address

Date: 22 Sep 2014

Category: Address

Type: AD02

New address: 3 Fort Rise Fort Road Newhaven East Sussex BN9 9DW

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2014

Action Date: 19 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Harvey Sinnock

Change date: 2013-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Tubb

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Harvey Sinnock

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simone Woodcock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2010

Action Date: 28 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-28

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Tubb

Change date: 2010-09-02

Documents

View document PDF

Termination secretary company with name

Date: 17 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Seymour

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simone Barbara Sophia Woodcock

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Price

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Candida Clare Landen Terry

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2010

Action Date: 23 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-23

Capital : 8 GBP

Documents

View document PDF

Incorporation company

Date: 28 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASIAN METAL LTD

1E WALM LANE 1E WALM LANE,LONDON,NW2 5SJ

Number:07908156
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRAND SERVICE SOLUTIONS LIMITED

FLAT 36, SETTLERS COURT,LONDON,E14 2DG

Number:09791926
Status:ACTIVE
Category:Private Limited Company

GARANTIS IT SOLUTIONS LTD.

11 SEND ROAD,READING,RG4 8EH

Number:09553916
Status:ACTIVE
Category:Private Limited Company

LOOK AHEAD HAIRDRESSING LIMITED

UNIT 104 SOLENT BUSINESS CENTRE,SOUTHAMPTON,SO15 0HW

Number:11849108
Status:ACTIVE
Category:Private Limited Company

MIBELS CONSULTING LTD

BROOKFIELD COURT SELBY ROAD,LEEDS,LS25 1NB

Number:11844306
Status:ACTIVE
Category:Private Limited Company

SUMMIT HOLDINGS (DUDLEY) LIMITED

C/O ALBANY SPC SERVICES LIMITED,MANCHESTER,M1 4HB

Number:04157380
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source