Founded in 2001, Fortunes Always Hiding Ltd has its registered office in Eastbourne, East Sussex, it's status at Companies House is "Active". There is one director listed as Disney, Emma Jane for the company at Companies House. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DISNEY, Emma Jane | 04 June 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 June 2020 | |
AA - Annual Accounts | 10 January 2020 | |
MR01 - N/A | 03 July 2019 | |
CS01 - N/A | 02 July 2019 | |
AA - Annual Accounts | 29 January 2019 | |
CS01 - N/A | 19 June 2018 | |
MR01 - N/A | 21 April 2018 | |
MR01 - N/A | 03 April 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 05 June 2017 | |
AA - Annual Accounts | 27 January 2017 | |
AR01 - Annual Return | 24 May 2016 | |
AA - Annual Accounts | 27 January 2016 | |
AR01 - Annual Return | 22 June 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 11 June 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AR01 - Annual Return | 13 June 2013 | |
CH01 - Change of particulars for director | 13 June 2013 | |
CH03 - Change of particulars for secretary | 13 June 2013 | |
CH01 - Change of particulars for director | 13 June 2013 | |
MG01 - Particulars of a mortgage or charge | 05 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 February 2013 | |
AA - Annual Accounts | 25 January 2013 | |
AR01 - Annual Return | 19 June 2012 | |
AD01 - Change of registered office address | 10 February 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 21 June 2011 | |
SH08 - Notice of name or other designation of class of shares | 17 March 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
AA - Annual Accounts | 02 February 2010 | |
AA - Annual Accounts | 28 May 2009 | |
363a - Annual Return | 19 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 May 2009 | |
287 - Change in situation or address of Registered Office | 11 May 2009 | |
AA - Annual Accounts | 26 September 2008 | |
363a - Annual Return | 24 September 2008 | |
363s - Annual Return | 25 June 2007 | |
AA - Annual Accounts | 05 June 2007 | |
363s - Annual Return | 24 April 2006 | |
395 - Particulars of a mortgage or charge | 09 March 2006 | |
AA - Annual Accounts | 03 March 2006 | |
363s - Annual Return | 17 June 2005 | |
AA - Annual Accounts | 09 June 2005 | |
AA - Annual Accounts | 21 May 2004 | |
363s - Annual Return | 13 April 2004 | |
363s - Annual Return | 17 September 2003 | |
AA - Annual Accounts | 05 April 2003 | |
363s - Annual Return | 16 June 2002 | |
395 - Particulars of a mortgage or charge | 08 June 2002 | |
395 - Particulars of a mortgage or charge | 08 June 2002 | |
395 - Particulars of a mortgage or charge | 18 May 2002 | |
395 - Particulars of a mortgage or charge | 02 May 2002 | |
395 - Particulars of a mortgage or charge | 28 November 2001 | |
395 - Particulars of a mortgage or charge | 28 November 2001 | |
288a - Notice of appointment of directors or secretaries | 26 June 2001 | |
288a - Notice of appointment of directors or secretaries | 26 June 2001 | |
288b - Notice of resignation of directors or secretaries | 08 June 2001 | |
288b - Notice of resignation of directors or secretaries | 08 June 2001 | |
287 - Change in situation or address of Registered Office | 08 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 June 2001 | |
CERTNM - Change of name certificate | 06 June 2001 | |
NEWINC - New incorporation documents | 18 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 June 2019 | Outstanding |
N/A |
A registered charge | 04 April 2018 | Outstanding |
N/A |
A registered charge | 23 March 2018 | Outstanding |
N/A |
Legal charge | 31 January 2013 | Outstanding |
N/A |
Legal mortgage | 03 March 2006 | Fully Satisfied |
N/A |
Floating charge | 21 May 2002 | Fully Satisfied |
N/A |
Legal mortgage | 21 May 2002 | Fully Satisfied |
N/A |
Legal mortgage | 02 May 2002 | Fully Satisfied |
N/A |
Debenture | 01 May 2002 | Outstanding |
N/A |
Debenture | 09 November 2001 | Fully Satisfied |
N/A |
Mortgage | 09 November 2001 | Fully Satisfied |
N/A |