About

Registered Number: 04731016
Date of Incorporation: 11/04/2003 (21 years ago)
Company Status: Active
Registered Address: Fort Southwick, James Callaghan Drive, Portsdown Hill, Portsmouth Hampshire, PO17 6AR

 

Founded in 2003, Fort Southwick Company Ltd are based in Portsdown Hill, it has a status of "Active". We don't currently know the number of employees at this company. The companies director is listed as Pounds Cornish, Anthony Frederick Frank.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POUNDS CORNISH, Anthony Frederick Frank 02 November 2007 12 April 2010 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 25 May 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 27 June 2012
CH01 - Change of particulars for director 27 June 2012
CH03 - Change of particulars for secretary 27 June 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 25 May 2011
TM01 - Termination of appointment of director 25 May 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
TM01 - Termination of appointment of director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 14 August 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 29 June 2009
363a - Annual Return 24 April 2009
AAMD - Amended Accounts 09 April 2008
AA - Annual Accounts 27 February 2008
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
363s - Annual Return 11 May 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 03 March 2006
395 - Particulars of a mortgage or charge 16 September 2005
395 - Particulars of a mortgage or charge 16 September 2005
363s - Annual Return 02 August 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 11 May 2004
287 - Change in situation or address of Registered Office 19 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2003
RESOLUTIONS - N/A 28 July 2003
RESOLUTIONS - N/A 28 July 2003
RESOLUTIONS - N/A 28 July 2003
CERTNM - Change of name certificate 27 June 2003
CERTNM - Change of name certificate 06 June 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
NEWINC - New incorporation documents 11 April 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 13 September 2005 Outstanding

N/A

Legal mortgage 13 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.