FORTUNE BLOCK MANAGEMENT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-04-07 delete address 46 THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR ENGLAND EN6 3DQ
2023-04-07 insert address 68 THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR ENGLAND EN6 3DQ
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-04-07 update registered_address
2023-02-28 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2023-01-31 delete phone 020 8905 1621
2023-01-31 insert phone 0115 646 1141
2023-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2023 FROM 46 THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR EN6 3DQ ENGLAND
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2022-04-07 update accounts_next_due_date 2022-02-28 => 2022-11-30
2022-03-25 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-12-07 update accounts_next_due_date 2021-02-28 => 2022-02-28
2021-11-26 update statutory_documents DISS40 (DISS40(SOAD))
2021-11-25 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2021-11-09 update statutory_documents FIRST GAZETTE
2021-06-07 update company_status Active - Proposal to Strike off => Active
2021-05-25 update statutory_documents DISS40 (DISS40(SOAD))
2021-05-07 update company_status Active => Active - Proposal to Strike off
2021-05-04 update statutory_documents FIRST GAZETTE
2021-01-18 delete general_emails in..@fortunemanagement.co.uk
2021-01-18 delete address Cranborne Road, Potters Bar Herts, EN6 3DQ
2021-01-18 delete alias Fortune Block Management Ltd
2021-01-18 delete alias Fortune Management
2021-01-18 delete email in..@fortunemanagement.co.uk
2021-01-18 delete index_pages_linkeddomain goo.gl
2021-01-18 delete phone 0208 905 1621
2021-01-18 delete source_ip 196.34.31.247
2021-01-18 update primary_contact Cranborne Road, Potters Bar Herts, EN6 3DQ => null
2021-01-18 update robots_txt_status www.fortunemanagement.co.uk: 404 => 200
2020-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES
2020-07-11 delete address Maitland Court Lancaster Terrace W2 3PA
2020-07-11 insert address Cranborne Road, Potters Bar Herts, EN6 3DQ
2020-07-11 insert alias Fortune Block Management Ltd
2020-07-11 insert index_pages_linkeddomain goo.gl
2020-07-11 update primary_contact Maitland Court Lancaster Terrace W2 3PA => Cranborne Road, Potters Bar Herts, EN6 3DQ
2020-07-11 update robots_txt_status www.fortunemanagement.co.uk: 200 => 404
2020-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2020-07-07 update accounts_last_madeup_date null => 2019-02-28
2020-07-07 update accounts_next_due_date 2019-11-05 => 2021-02-28
2020-06-28 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2020-05-06 delete address Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ
2020-05-06 insert address Maitland Court Lancaster Terrace W2 3PA
2020-05-06 update primary_contact Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ => Maitland Court Lancaster Terrace W2 3PA
2020-04-06 delete address Cranborne Road, Potters Bar Herts, EN6 3DQ
2020-04-06 delete alias Fortune Block Management Ltd
2020-04-06 delete alias Fortune Management
2020-04-06 delete index_pages_linkeddomain goo.gl
2020-04-06 insert address Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ
2020-04-06 update primary_contact Cranborne Road, Potters Bar Herts, EN6 3DQ => Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ
2020-04-06 update robots_txt_status www.fortunemanagement.co.uk: 404 => 200
2020-03-07 update company_status Active - Proposal to Strike off => Active
2020-03-06 insert source_ip 46.37.190.58
2020-02-07 update company_status Active => Active - Proposal to Strike off
2020-02-05 update statutory_documents DISS40 (DISS40(SOAD))
2020-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES
2020-01-07 update statutory_documents FIRST GAZETTE
2019-11-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE TAMBAROS
2019-11-08 update statutory_documents CESSATION OF ANGOR PROPERTY SPECIALISTS UK LIMITED AS A PSC
2019-03-07 delete address 28 ELY PLACE LONDON ENGLAND EC1N 6AA
2019-03-07 insert address 46 THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR ENGLAND EN6 3DQ
2019-03-07 update registered_address
2019-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES
2019-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 28 ELY PLACE LONDON EC1N 6AA ENGLAND
2019-01-04 update statutory_documents DIRECTOR APPOINTED MR GEORGE TAMBAROS
2019-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDRIKA DE WET
2018-10-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGOR PROPERTY SPECIALISTS UK LIMITED
2018-10-07 delete address THE ENTERPRISE CENTRE CRANBORNE ROAD UNIT 46 POTTERS BAR ENGLAND EN6 3DQ
2018-10-07 insert address 28 ELY PLACE LONDON ENGLAND EC1N 6AA
2018-10-07 update registered_address
2018-09-27 update statutory_documents DIRECTOR APPOINTED ANDRIKA STEPHANIE DE WET
2018-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2018 FROM THE ENTERPRISE CENTRE CRANBORNE ROAD UNIT 46 POTTERS BAR EN6 3DQ ENGLAND
2018-09-22 update statutory_documents CESSATION OF GEORGE MARIO TAMBAROS AS A PSC
2018-09-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE TAMBAROS
2018-09-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEORGE TAMBAROS
2018-07-07 delete address 1 TEMPLE CLOSE WELTON BROUGH UNITED KINGDOM HU15 1NX
2018-07-07 insert address THE ENTERPRISE CENTRE CRANBORNE ROAD UNIT 46 POTTERS BAR ENGLAND EN6 3DQ
2018-07-07 update registered_address
2018-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 1 TEMPLE CLOSE WELTON BROUGH HU15 1NX UNITED KINGDOM
2018-02-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION