FORTIS COMMERCIAL HOLDINGS LIMITED

Suite 3 16 Kingsway, Altrincham, WA14 1PJ, Cheshire, England
StatusACTIVE
Company No.09972420
CategoryPrivate Limited Company
Incorporated27 Jan 2016
Age8 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

FORTIS COMMERCIAL HOLDINGS LIMITED is an active private limited company with number 09972420. It was incorporated 8 years, 4 months, 19 days ago, on 27 January 2016. The company address is Suite 3 16 Kingsway, Altrincham, WA14 1PJ, Cheshire, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Mar 2024

Action Date: 27 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-28

New date: 2023-03-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jan 2024

Action Date: 29 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099724200007

Charge creation date: 2023-12-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jan 2024

Action Date: 29 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099724200008

Charge creation date: 2023-12-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2024

Action Date: 29 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099724200005

Charge creation date: 2023-12-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2024

Action Date: 29 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099724200006

Charge creation date: 2023-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Mar 2023

Action Date: 28 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-29

New date: 2022-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Address

Type: AD01

New address: Suite 3 16 Kingsway Altrincham Cheshire WA14 1PJ

Change date: 2023-03-08

Old address: Bank House Old Market Place Altrincham Cheshire WA14 4PA United Kingdom

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099724200002

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099724200001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2022

Action Date: 31 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099724200003

Charge creation date: 2022-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2022

Action Date: 31 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-10-31

Charge number: 099724200004

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2020

Action Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2020

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ksm Capital Limited

Notification date: 2019-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2020

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-04-01

Psc name: Dkmc Investments Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2020

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kieron Moore

Cessation date: 2019-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2020

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-01

Psc name: Darren Mcclellan

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Mar 2020

Action Date: 29 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-30

New date: 2019-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-03-30

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2019

Action Date: 16 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-16

Charge number: 099724200002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2019

Action Date: 16 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099724200001

Charge creation date: 2019-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 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: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Incorporation company

Date: 27 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACS FACILITIES LTD

C/O OPUS RESTRUCTURING LLP EVERGREEN HOUSE NORTH,LONDON,NW1 2DX

Number:04440256
Status:LIQUIDATION
Category:Private Limited Company

CALLENIGMA LIMITED

37 CROMBIE ROAD,SIDCUP,DA15 8AT

Number:03722824
Status:ACTIVE
Category:Private Limited Company

EJA CONSULTING LTD

GIANT GROUP PLC,LONDON,E14 9TQ

Number:11836607
Status:ACTIVE
Category:Private Limited Company

GYMNASTICS ZONE LIMITED

UNIT 8, OAK SPINNEY PARK RATBY LANE,LEICESTER,LE3 3AW

Number:06159020
Status:ACTIVE
Category:Private Limited Company

HOPSCOTCH HOMES LIMITED

MOORGATE HOUSE MOORGATE HOUSE,NEWTON ABBOT,TQ12 2LG

Number:11512376
Status:ACTIVE
Category:Private Limited Company

ROCKSTAR PROJECTS LTD

30 ASHWOOD PARK,ABERDEEN,AB22 8PR

Number:SC578184
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