FORTUNESWELL DEVELOPMENTS LTD.

08827401
PINECROFT RAVENSWOOD DRIVE CAMBERLEY UNITED KINGDOM GU15 2BU

Documents

Documents
Date Category Description Pages
16 Sep 2023 officers Change of particulars for director (Mr Christopher Robert Ross) 2 Buy now
16 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Apr 2023 gazette Gazette Notice Compulsory 1 Buy now
01 Dec 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Dec 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
28 Jun 2021 officers Change of particulars for director (Mr Christopher Robert Ross) 2 Buy now
28 Jun 2021 officers Change of particulars for director (Mr Christopher Robert Ross) 2 Buy now
28 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jun 2021 officers Change of particulars for director (Mrs Nicole Anne Ross) 2 Buy now
28 Jun 2021 officers Change of particulars for director (Mr Christopher Robert Ross) 2 Buy now
28 Jun 2021 officers Termination of appointment of director (Nicole Anne Ross) 1 Buy now
24 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Dec 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Dec 2020 accounts Annual Accounts 6 Buy now
11 Dec 2020 accounts Annual Accounts 6 Buy now
11 Dec 2020 accounts Annual Accounts 6 Buy now
11 Dec 2020 accounts Annual Accounts 6 Buy now
03 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
21 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
31 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Aug 2019 officers Appointment of director (Mrs Nicole Anne Ross) 2 Buy now
18 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2019 officers Change of particulars for director (Mr Christopher Robert Ross) 2 Buy now
18 Jan 2019 mortgage Registration of a charge 45 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jun 2018 mortgage Registration of a charge 41 Buy now
06 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Oct 2017 accounts Annual Accounts 7 Buy now
13 Jul 2017 accounts Annual Accounts 6 Buy now
14 Feb 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Feb 2017 gazette Gazette Notice Compulsory 1 Buy now
05 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Mar 2016 annual-return Annual Return 3 Buy now
03 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
06 Jan 2016 mortgage Registration of a charge 21 Buy now
17 Jan 2015 annual-return Annual Return 3 Buy now
19 Nov 2014 mortgage Registration of a charge 21 Buy now
19 Nov 2014 mortgage Registration of a charge 23 Buy now
18 Nov 2014 mortgage Registration of a charge 20 Buy now
17 Jun 2014 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jun 2014 change-of-name Change Of Name Notice 2 Buy now
30 Dec 2013 incorporation Incorporation Company 22 Buy now