PROPERTY FORTRESS EDUCATION LTD

C/O Caat Advisory Ltd Studio 19a Oru Space Sutton C/O Caat Advisory Ltd Studio 19a Oru Space Sutton, Sutton, SM1 4AF
StatusACTIVE
Company No.08845633
CategoryPrivate Limited Company
Incorporated15 Jan 2014
Age10 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

PROPERTY FORTRESS EDUCATION LTD is an active private limited company with number 08845633. It was incorporated 10 years, 5 months, 1 day ago, on 15 January 2014. The company address is C/O Caat Advisory Ltd Studio 19a Oru Space Sutton C/O Caat Advisory Ltd Studio 19a Oru Space Sutton, Sutton, SM1 4AF.



Company Fillings

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-13

Officer name: Mr John B. Corey Jr.

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-13

Psc name: Mr John B. Corey Jr.

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-13

New address: C/O Caat Advisory Ltd Studio 19a Oru Space Sutton 7 Throwley Way Sutton SM1 4AF

Old address: C/O Caat Advisory Ltd Wework Southbank Central 30 Stamford Street London SE1 9LQ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-28

Officer name: Mr John B. Corey Jr.

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John B Corey

Change date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-28

Psc name: Mr John Bernard Corey Jnr

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John B Corey

Change date: 2020-07-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-21

Psc name: Mr John Bernard Corey Jnr

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Bernard Corey

Change date: 2020-06-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-04

Officer name: Mr John B Corey

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-31

Officer name: Mr John Bernard Corey

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-31

Psc name: Mr John Bernard Corey

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2019

Action Date: 09 Feb 2019

Category: Address

Type: AD01

Old address: C/O Montgomery Swann 1 Mill Street London SE1 2DE

Change date: 2019-02-09

New address: C/O Caat Advisory Ltd Wework Southbank Central 30 Stamford Street London SE1 9LQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2018

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-16

Psc name: Mr John Bernard Corey

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Gazette notice compulsory

Date: 19 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 15 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOOTH STEEL STOCKHOLDERS LIMITED

CLARENCE METAL WORKS,ROTHERHAM,S60 1AF

Number:01622724
Status:ACTIVE
Category:Private Limited Company

BOWHURST LONDON LTD

CAPITAL HOUSE,LONDON,SE1 3QD

Number:08592368
Status:ACTIVE
Category:Private Limited Company

CTS (NORTHERN) LIMITED

5 MELROSE CRESCENT,CHESHIRE,SK12 1UT

Number:05904893
Status:ACTIVE
Category:Private Limited Company

EUROPA OIL & GAS (HOLDINGS) PLC

6 PORTER STREET,LONDON,W1U 6DD

Number:05217946
Status:ACTIVE
Category:Public Limited Company

MARS247 LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11221861
Status:ACTIVE
Category:Private Limited Company

PHONES INTERNATIONAL LIMITED

NETWORK HOUSE,MARLOW,SL7 1LY

Number:05157291
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