Advanced company searchLink opens in new window

FORTON COACHING LIMITED

Company number 04389389

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-03
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
18 Mar 2021 PSC04 Change of details for Mrs Helen Rose Caton Hughes as a person with significant control on 18 March 2021
28 Nov 2020 AA Micro company accounts made up to 31 March 2020