- Company Overview for FAST TRACK CONSTRUCTION LTD (13801930)
- Filing history for FAST TRACK CONSTRUCTION LTD (13801930)
- People for FAST TRACK CONSTRUCTION LTD (13801930)
- Registers for FAST TRACK CONSTRUCTION LTD (13801930)
- More for FAST TRACK CONSTRUCTION LTD (13801930)
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) |
---|---|---|---|
09 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Dec 2024 | EH02 | Elect to keep the directors' residential address register information on the public register | |
05 Dec 2024 | AD01 | Registered office address changed from Clockwise - Old Town Hall 30 Tweedy Road Bromley BR1 3FE England to 28 the Mall London N14 6LN on 5 December 2024 | |
16 Aug 2024 | CS01 | Confirmation statement made on 19 July 2024 with no updates | |
22 May 2024 | TM01 | Termination of appointment of Harry Joseph Groom as a director on 22 May 2024 | |
16 Apr 2024 | PSC07 | Cessation of Harry Joseph Groom as a person with significant control on 16 April 2024 | |
16 Apr 2024 | PSC01 | Notification of Simon James as a person with significant control on 16 April 2024 | |
09 Apr 2024 | AD01 | Registered office address changed from 28 the Mall London N14 6LN England to Clockwise - Old Town Hall 30 Tweedy Road Bromley BR1 3FE on 9 April 2024 | |
24 Jul 2023 | AD01 | Registered office address changed from Apartment 2 19 Elm Terrace London SE9 5DW United Kingdom to 28 the Mall London N14 6LN on 24 July 2023 | |
24 Jul 2023 | CERTNM |
Company name changed protecting properties LTD\certificate issued on 24/07/23
|
|
20 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with updates | |
20 Jul 2023 | PSC01 | Notification of Harry Groom as a person with significant control on 19 July 2023 | |
20 Jul 2023 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 19 July 2023 | |
20 Jul 2023 | AP01 | Appointment of Mr Simon Russell James as a director on 19 July 2023 | |
20 Jul 2023 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Apartment 2 19 Elm Terrace London SE9 5DW on 20 July 2023 | |
20 Jul 2023 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 19 July 2023 | |
20 Jul 2023 | AP01 | Appointment of Mr Harry Joseph Groom as a director on 19 July 2023 | |
20 Jul 2023 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 19 July 2023 | |
14 Mar 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
19 May 2022 | CS01 | Confirmation statement made on 15 December 2021 with updates | |
15 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-15
|