About

Registered Number: 06064817
Date of Incorporation: 24/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Yew Tree Cottage Caerphilly Road, Bassaleg, Newport, NP10 8LS,

 

Established in 2007, Fort Homes Ltd are based in Newport, it has a status of "Active". The current directors of the organisation are listed as Davidson, Christopher Paul, Maguire, Antony Karl at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Christopher Paul 25 January 2007 - 1
MAGUIRE, Antony Karl 25 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AD01 - Change of registered office address 15 January 2020
AA - Annual Accounts 02 January 2020
AA01 - Change of accounting reference date 17 October 2019
MR01 - N/A 09 September 2019
AA01 - Change of accounting reference date 18 July 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 30 July 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 30 July 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 17 February 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
AA - Annual Accounts 09 October 2008
287 - Change in situation or address of Registered Office 30 September 2008
225 - Change of Accounting Reference Date 29 September 2008
363a - Annual Return 14 February 2008
288b - Notice of resignation of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.