- Company Overview for FORTIS RACING LIMITED (06762125)
- Filing history for FORTIS RACING LIMITED (06762125)
- People for FORTIS RACING LIMITED (06762125)
- More for FORTIS RACING LIMITED (06762125)
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 May 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
29 Aug 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
26 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with updates | |
10 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
06 Jun 2022 | AD02 | Register inspection address has been changed from 16 High Steet South Tiffield Towcester Northants NN12 8AB United Kingdom to 9a Cygnet Drive Swan Valley Northampton Northants NN4 9BS | |
20 Oct 2021 | CH01 | Director's details changed for Mr Ian Edwards on 20 October 2021 | |
20 Oct 2021 | PSC04 | Change of details for Mr Ian Steven Edwards as a person with significant control on 20 October 2021 | |
09 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
05 Jun 2019 | PSC07 | Cessation of Graham William Ferrie as a person with significant control on 31 May 2019 | |
20 Mar 2019 | AD01 | Registered office address changed from 14 Cottesbrroke Park Heartlands Daventry Northamptonshire NN11 8YL England to Office 6, Town Hall 86 Watling Street East Towcester Northants NN12 6BS on 20 March 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
12 Dec 2018 | CH01 | Director's details changed for Mr Ian Edwards on 12 December 2018 | |
12 Dec 2018 | PSC04 | Change of details for Mr Ian Steven Edwards as a person with significant control on 12 December 2018 | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
29 Sep 2017 | AD01 | Registered office address changed from 16 High Street South Tiffield Towcester NN12 8AB to 14 Cottesbrroke Park Heartlands Daventry Northamptonshire NN11 8YL on 29 September 2017 | |
18 Jan 2017 | TM01 | Termination of appointment of Graham William Ferrie as a director on 31 December 2016 |