FAST TRACK FINANCIAL MANAGEMENT LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-28 with updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Satisfaction of charge 1 in full

View Document

16/04/2416 April 2024 Termination of appointment of Clifford Gary Patterson as a director on 2023-07-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/02/235 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

23/08/1923 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

31/07/1831 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 04/12/17 STATEMENT OF CAPITAL GBP 1

View Document

06/11/176 November 2017 STATEMENT BY DIRECTORS

View Document

06/11/176 November 2017 REDUCE ISSUED CAPITAL 10/10/2017

View Document

06/11/176 November 2017 SOLVENCY STATEMENT DATED 10/10/17

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN VIDLER

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR CLIFFORD GARY PATTERSON

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MRS LOUISE FRANCES MORRIS

View Document

09/02/169 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

11/02/1511 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

06/02/146 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

12/08/1312 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/04/1318 April 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

18/04/1318 April 2013 TERMINATE SEC APPOINTMENT

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, SECRETARY SIMON MILLER

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, SECRETARY SIMON MILLER

View Document

02/08/122 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/02/128 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

21/09/1121 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/02/118 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

13/12/1013 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 SECRETARY APPOINTED MR SIMON MILLER

View Document

06/10/106 October 2010 SECRETARY APPOINTED MR SIMON MILLER

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, SECRETARY KEVIN PARKINSON

View Document

15/04/1015 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD ALEXANDER

View Document

17/04/0917 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/03/093 March 2009 SECRETARY APPOINTED MR KEVIN PARKINSON

View Document

07/02/097 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD NOLAN

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY RICHARD NOLAN

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR COLIN BEEVERS

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED COLIN BARTLETT BEEVERS

View Document

14/05/0814 May 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

05/04/085 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/04/085 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 10 PALACE AVENUE MAIDSTONE KENT ME15 6NF

View Document

26/10/0526 October 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

04/01/024 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

22/02/0122 February 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 REGISTERED OFFICE CHANGED ON 12/10/00 FROM: NORTH HOUSE 198 HIGH STREET TONBRIDGE KENT TN9 1BE

View Document

22/08/0022 August 2000 NC INC ALREADY ADJUSTED 28/07/00

View Document

14/08/0014 August 2000 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/07/00

View Document

14/08/0014 August 2000 £ NC 1000/1000000 08/0

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 COMPANY NAME CHANGED ALEXANDERS FLORIDA HOLIDAYS LIMI TED CERTIFICATE ISSUED ON 26/05/99

View Document

10/02/9910 February 1999 RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

05/02/975 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

05/02/975 February 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 REGISTERED OFFICE CHANGED ON 05/02/97

View Document

05/02/975 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

23/02/9623 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

18/01/9618 January 1996 REGISTERED OFFICE CHANGED ON 18/01/96 FROM: 2,DODGES FARM COTTAGES WINCHET HILL MARDEN,TONBRIDGE KENT TN12 9NQ

View Document

18/01/9618 January 1996 RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS

View Document

09/02/959 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

26/01/9526 January 1995 RETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 22/12/93; NO CHANGE OF MEMBERS

View Document

03/03/933 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

20/01/9320 January 1993 RETURN MADE UP TO 22/12/92; NO CHANGE OF MEMBERS

View Document

08/01/928 January 1992 RETURN MADE UP TO 22/12/91; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

19/03/9019 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

01/02/901 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/9026 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9026 January 1990 REGISTERED OFFICE CHANGED ON 26/01/90 FROM: 2 BACHES ST LONDON N1 6UB

View Document

26/01/9026 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9025 January 1990 COMPANY NAME CHANGED DIALRUSH LIMITED CERTIFICATE ISSUED ON 26/01/90

View Document

24/01/9024 January 1990 ALTER MEM AND ARTS 22/12/89

View Document

22/12/8922 December 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company