FORTIS GREEN HRB LIMITED

C/O Hillier Hopkins Llp C/O Hillier Hopkins Llp, Milton Keynes, MK9 1NA, Bucks, United Kingdom
StatusACTIVE
Company No.10620092
CategoryPrivate Limited Company
Incorporated15 Feb 2017
Age7 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

FORTIS GREEN HRB LIMITED is an active private limited company with number 10620092. It was incorporated 7 years, 3 months, 16 days ago, on 15 February 2017. The company address is C/O Hillier Hopkins Llp C/O Hillier Hopkins Llp, Milton Keynes, MK9 1NA, Bucks, United Kingdom.



Company Fillings

Mortgage satisfy charge full

Date: 09 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106200920002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2024

Action Date: 08 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106200920009

Charge creation date: 2024-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2023

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew James Davidson

Change date: 2019-01-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2023

Action Date: 03 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew James Davidson

Notification date: 2022-11-03

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2023

Action Date: 03 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Peter Tuey Mcgrath

Change date: 2022-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-15

Old address: 59 Union Street Dunstable Bedfordshire LU6 1EX United Kingdom

New address: C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Sep 2022

Action Date: 07 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-07

Charge number: 106200920008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2022

Action Date: 17 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106200920006

Charge creation date: 2022-08-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2022

Action Date: 17 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-08-17

Charge number: 106200920007

Documents

View document PDF

Second filing capital allotment shares

Date: 22 Aug 2022

Action Date: 05 Nov 2021

Category: Capital

Type: RP04SH01

Date: 2021-11-05

Capital : 3,000 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2022

Action Date: 17 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-08-17

Charge number: 106200920005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2022

Action Date: 25 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106200920004

Charge creation date: 2022-03-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2021

Action Date: 30 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106200920003

Charge creation date: 2021-11-30

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Capital

Type: SH01

Capital : 3,000 GBP

Date: 2021-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Resolution

Date: 04 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2020

Action Date: 13 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Immanuel Ezekiel

Cessation date: 2020-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Immanuel Ezekiel

Termination date: 2020-09-28

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Immanuel Ezekiel

Notification date: 2020-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2020

Action Date: 01 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-01

Capital : 1,000 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2018

Action Date: 05 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106200920002

Charge creation date: 2018-07-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2018

Action Date: 05 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106200920001

Charge creation date: 2018-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Immanuel Ezekiel

Appointment date: 2017-11-30

Documents

View document PDF

Incorporation company

Date: 15 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALMORE INDUSTRIAL LIMITED

1 MANOR COURT,FAREHAM,PO15 5TH

Number:08751181
Status:ACTIVE
Category:Private Limited Company

CORDAYLA MARKETING LIMITED

DIAMONDLEE HOUSE 43 HAVISHAM DRIVE,SWINDON,SN25 1SL

Number:05302462
Status:ACTIVE
Category:Private Limited Company

M WATTS WINDOWS LIMITED

11 TUG WILSON CLOSE,TEWKESBURY,GL20 8RJ

Number:07200036
Status:ACTIVE
Category:Private Limited Company

MEDIWORKS LIMITED

50, BRINKLEY LANE,COLCHESTER,CO4 9XN

Number:07018955
Status:ACTIVE
Category:Private Limited Company

ONE & ONLY LIMITED

266-268 HIGH STREET,WALTHAM CROSS,EN8 7EA

Number:03021543
Status:ACTIVE
Category:Private Limited Company

SALEEMI ASSOCIATES LIMITED

792 WICKHAM ROAD,SURREY,CR0 8EA

Number:05819115
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