- Company Overview for FORTON COACHING LIMITED (04389389)
- Filing history for FORTON COACHING LIMITED (04389389)
- People for FORTON COACHING LIMITED (04389389)
- More for FORTON COACHING LIMITED (04389389)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Sep 2024 | TM01 | Termination of appointment of Robert Nigel Hughes as a director on 30 September 2024 | |
29 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
15 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
05 Apr 2023 | CERTNM |
Company name changed the forton group LIMITED\certificate issued on 05/04/23
|
|
03 Apr 2023 | PSC07 | Cessation of Helen Rose Caton Hughes as a person with significant control on 2 March 2023 | |
03 Apr 2023 | PSC02 | Notification of Inspirational Development Group Limited as a person with significant control on 2 March 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from The Knoll Ganzell Lane Woodmancote Dursley GL11 6AA England to 35 Ballards Lane London N3 1XW on 3 April 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 5 March 2023 with updates | |
06 Mar 2023 | AP03 | Appointment of Mrs Dominique Simson as a secretary on 2 March 2023 | |
06 Mar 2023 | TM02 | Termination of appointment of Robert Nigel Hughes as a secretary on 2 March 2023 | |
06 Mar 2023 | AP01 | Appointment of Mr Peter Turpie as a director on 2 March 2023 | |
06 Mar 2023 | AP01 | Appointment of Mr Stephen Scott Bennett as a director on 2 March 2023 | |
06 Mar 2023 | TM01 | Termination of appointment of Helen Rose Caton Hughes as a director on 2 March 2023 | |
02 Mar 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 | |
02 Mar 2023 | PSC04 | Change of details for Mrs Helen Rose Caton Hughes as a person with significant control on 28 September 2021 | |
02 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
15 Mar 2022 | PSC07 | Cessation of Robert Hughes as a person with significant control on 15 March 2022 | |
10 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
28 Sep 2021 | CH01 | Director's details changed for Mr Robert Nigel Hughes on 28 September 2021 | |
28 Sep 2021 | CH01 | Director's details changed for Mrs Helen Rose Caton Hughes on 28 September 2021 | |
28 Sep 2021 | AD01 | Registered office address changed from College Farm Main Street Willoughby Rugby Warwickshire CV23 8BH to The Knoll Ganzell Lane Woodmancote Dursley GL11 6AA on 28 September 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
18 Mar 2021 | PSC04 | Change of details for Mr Robert Hughes as a person with significant control on 18 March 2021 |