Date | Description |
2023-10-07 |
delete address 79 FORTUNESWELL PORTLAND ENGLAND DT5 1LY |
2023-10-07 |
insert address PINECROFT RAVENSWOOD DRIVE CAMBERLEY UNITED KINGDOM GU15 2BU |
2023-10-07 |
update registered_address |
2023-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2023 FROM
79 FORTUNESWELL
PORTLAND
DT5 1LY
ENGLAND |
2023-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT ROSS / 31/03/2021 |
2023-05-11 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-04-04 |
update statutory_documents FIRST GAZETTE |
2022-12-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES |
2021-12-09 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-12-07 |
update company_status Active => Active - Proposal to Strike off |
2021-11-30 |
update statutory_documents FIRST GAZETTE |
2021-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT ROSS / 30/03/2021 |
2021-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT ROSS / 30/03/2021 |
2021-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT ROSS / 30/03/2021 |
2021-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE ANNE ROSS / 30/03/2021 |
2021-06-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT ROSS / 01/01/2017 |
2021-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLE ROSS |
2021-06-07 |
update num_mort_outstanding 1 => 0 |
2021-06-07 |
update num_mort_satisfied 5 => 6 |
2021-05-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088274010006 |
2021-02-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_last_madeup_date 2015-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2017-09-30 => 2021-09-30 |
2021-02-07 |
update company_status Active - Proposal to Strike off => Active |
2021-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES |
2020-12-12 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2020-12-12 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-12-11 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2020-12-11 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2020-12-11 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2020-12-11 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-12-07 |
update company_status Active => Active - Proposal to Strike off |
2020-11-03 |
update statutory_documents FIRST GAZETTE |
2020-08-08 |
delete address 1 MOORFIELD ROAD PORTLAND ENGLAND DT5 1HJ |
2020-08-08 |
insert address 79 FORTUNESWELL PORTLAND ENGLAND DT5 1LY |
2020-08-08 |
update registered_address |
2020-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2020 FROM
1 MOORFIELD ROAD
PORTLAND
DT5 1HJ
ENGLAND |
2020-07-07 |
update num_mort_outstanding 2 => 1 |
2020-07-07 |
update num_mort_satisfied 4 => 5 |
2020-06-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088274010005 |
2019-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES |
2019-08-14 |
update statutory_documents DIRECTOR APPOINTED MRS NICOLE ANNE ROSS |
2019-04-07 |
delete address FORTUNESWELL HOUSE 79A FORTUNESWELL PORTLAND DORSET ENGLAND DT5 1LY |
2019-04-07 |
insert address 1 MOORFIELD ROAD PORTLAND ENGLAND DT5 1HJ |
2019-04-07 |
update registered_address |
2019-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2019 FROM
FORTUNESWELL HOUSE 79A FORTUNESWELL
PORTLAND
DORSET
DT5 1LY
ENGLAND |
2019-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT ROSS / 05/11/2016 |
2019-02-07 |
update num_mort_charges 5 => 6 |
2019-02-07 |
update num_mort_outstanding 1 => 2 |
2019-01-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088274010006 |
2019-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES |
2018-11-07 |
update num_mort_outstanding 3 => 1 |
2018-11-07 |
update num_mort_satisfied 2 => 4 |
2018-10-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088274010001 |
2018-10-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088274010004 |
2018-07-07 |
update num_mort_charges 4 => 5 |
2018-07-07 |
update num_mort_outstanding 4 => 3 |
2018-07-07 |
update num_mort_satisfied 0 => 2 |
2018-06-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088274010005 |
2018-06-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088274010002 |
2018-06-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088274010003 |
2018-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2017-11-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2017-10-27 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2017-08-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2017-08-07 |
update accounts_last_madeup_date null => 2014-12-31 |
2017-08-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2017-07-13 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2017-04-26 |
update company_status Active - Proposal to Strike off => Active |
2017-02-14 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
2017-02-08 |
update company_status Active => Active - Proposal to Strike off |
2017-02-07 |
update statutory_documents FIRST GAZETTE |
2016-05-12 |
delete address 34 HEATHSIDE PARK CAMBERLEY SURREY GU15 1PT |
2016-05-12 |
insert address FORTUNESWELL HOUSE 79A FORTUNESWELL PORTLAND DORSET ENGLAND DT5 1LY |
2016-05-12 |
update company_status Active - Proposal to Strike off => Active |
2016-05-12 |
update registered_address |
2016-05-12 |
update returns_last_madeup_date 2014-12-30 => 2015-12-30 |
2016-05-12 |
update returns_next_due_date 2016-01-27 => 2017-01-27 |
2016-03-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2016 FROM
34 HEATHSIDE PARK
CAMBERLEY
SURREY
GU15 1PT |
2016-03-03 |
update statutory_documents 30/12/15 FULL LIST |
2016-02-18 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2016-02-09 |
update company_status Active => Active - Proposal to Strike off |
2016-02-09 |
update num_mort_charges 3 => 4 |
2016-02-09 |
update num_mort_outstanding 3 => 4 |
2016-01-12 |
update statutory_documents FIRST GAZETTE |
2016-01-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088274010004 |
2015-02-07 |
delete address 34 HEATHSIDE PARK CAMBERLEY SURREY ENGLAND GU15 1PT |
2015-02-07 |
insert address 34 HEATHSIDE PARK CAMBERLEY SURREY GU15 1PT |
2015-02-07 |
insert sic_code 41100 - Development of building projects |
2015-02-07 |
insert sic_code 41201 - Construction of commercial buildings |
2015-02-07 |
insert sic_code 41202 - Construction of domestic buildings |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date null => 2014-12-30 |
2015-02-07 |
update returns_next_due_date 2015-01-27 => 2016-01-27 |
2015-01-17 |
update statutory_documents 30/12/14 FULL LIST |
2014-12-07 |
update num_mort_charges 0 => 3 |
2014-12-07 |
update num_mort_outstanding 0 => 3 |
2014-11-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088274010002 |
2014-11-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088274010003 |
2014-11-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088274010001 |
2014-07-07 |
insert company_previous_name 23 VENTNOR ROAD LIMITED |
2014-07-07 |
update name 23 VENTNOR ROAD LIMITED => FORTUNESWELL DEVELOPMENTS LTD. |
2014-06-17 |
update statutory_documents COMPANY NAME CHANGED 23 VENTNOR ROAD LIMITED
CERTIFICATE ISSUED ON 17/06/14 |
2014-06-17 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-12-30 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |