FORTITUDO LTD

Fortitudo Property Fortitudo Property, Poole, BH14 0JD, Dorset, England
StatusACTIVE
Company No.09160257
CategoryPrivate Limited Company
Incorporated04 Aug 2014
Age9 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

FORTITUDO LTD is an active private limited company with number 09160257. It was incorporated 9 years, 9 months, 12 days ago, on 04 August 2014. The company address is Fortitudo Property Fortitudo Property, Poole, BH14 0JD, Dorset, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Apr 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091602570002

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091602570003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2024

Action Date: 06 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091602570004

Charge creation date: 2024-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Address

Type: AD01

New address: Fortitudo Property 153 Commercial Road Poole Dorset BH14 0JD

Change date: 2023-07-11

Old address: Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP England

Documents

View document PDF

Resolution

Date: 12 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2022

Action Date: 08 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091602570003

Charge creation date: 2022-04-08

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jacob Richard Carr

Cessation date: 2022-03-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Mar 2022

Action Date: 04 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091602570002

Charge creation date: 2022-03-04

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2021

Action Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-25

Psc name: Jacob Richard Carr

Documents

View document PDF

Second filing notification of a person with significant control

Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Mr Richard Adrian Carr

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-18

Officer name: Mr George Conway Mellery-Pratt

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Adrian Carr

Change date: 2021-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-30

Officer name: Mr Richard Adrian Carr

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-19

Officer name: Richard Adrian Carr

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2020

Action Date: 30 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091602570001

Charge creation date: 2020-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: R a Carr Settlement 16/12/1999

Cessation date: 2019-09-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-25

Psc name: Paula Louise Holland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2019

Action Date: 04 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-04

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2018

Action Date: 29 Mar 2018

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2018-03-29

Documents

View document PDF

Capital name of class of shares

Date: 24 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-04

Officer name: Mr George Mellary-Pratt

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-02

Psc name: Richard Adrian Carr

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Glyn Burton

Cessation date: 2018-01-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-02

Psc name: Glyn Burton

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Mellary-Pratt

Appointment date: 2018-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-09

Officer name: Mr Richard Adrian Carr

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-09

Officer name: Glyn Burton

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Address

Type: AD01

Old address: The Haven Business Centre 2 the Studland Suite 161 Banks Road Poole Dorset BH13 7QL

New address: Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP

Change date: 2017-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2016

Action Date: 31 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-31

Capital : 196 GBP

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

New date: 2015-11-30

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2014

Action Date: 23 Oct 2014

Category: Address

Type: AD01

Old address: Flat 1 50 Haven Road 50 Haven Road Poole BH13 7LU England

Change date: 2014-10-23

New address: The Haven Business Centre 2 the Studland Suite 161 Banks Road Poole Dorset BH13 7QL

Documents

View document PDF

Incorporation company

Date: 04 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B J BLAKE ILLUSTRATIONS LIMITED

15 HIGHGROVE,KENT,TN2 5NF

Number:04565764
Status:ACTIVE
Category:Private Limited Company

FORUM ONSHORE LIMITED

1 SILISTRIA CLOSE,WOKING,GU21 2TL

Number:10546292
Status:ACTIVE
Category:Private Limited Company

HOLDING DEVELOPMENTS LTD

56 ROWLEY LANE,HUDDERSFIELD,HD8 0EH

Number:11102127
Status:ACTIVE
Category:Private Limited Company

M3-BENELUX LTD.

15 ALEXANDRA CORNICHE,KENT,CT21 5RW

Number:05918647
Status:ACTIVE
Category:Private Limited Company

MOLTO LUCE IRELAND LTD

CASA LUCE DRUMANE BRIDGE,ENNISKILLEN,BT92 3BX

Number:NI059290
Status:ACTIVE
Category:Private Limited Company

SMARTER BUSINESS GROUP LIMITED

JOHN DE MIERRE HOUSE C/O B4B LIMITED,HAYWARDS HEATH,RH16 1UA

Number:10471806
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