Advanced company searchLink opens in new window

FULMER CHASE ESTATES LIMITED

Company number 01501490

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)
08 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
21 Mar 2024 AA Micro company accounts made up to 30 September 2023
06 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
09 Mar 2023 AA Micro company accounts made up to 30 September 2022
06 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
06 Apr 2022 AA Micro company accounts made up to 30 September 2021
07 May 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
23 Nov 2020 TM01 Termination of appointment of Maurice Michael Saragoussi as a director on 17 November 2020
27 Oct 2020 AP03 Appointment of Mr Christopher David Jenkins as a secretary on 22 October 2020
23 Oct 2020 AD01 Registered office address changed from Dirry Mor Cottage Fulmer Chase Stoke Common Road Fulmer Bucks SL3 6HB England to 3 Fulmer Chase Stoke Common Road Fulmer Buckinghamshire SL3 6HB on 23 October 2020
23 Oct 2020 TM01 Termination of appointment of John Leslie Dobinson as a director on 22 October 2020
23 Oct 2020 TM02 Termination of appointment of John Leslie Dobinson as a secretary on 22 October 2020
23 Oct 2020 AP01 Appointment of Mrs Suzanne Lavinia Dobinson as a director on 22 October 2020
23 Oct 2020 AA Micro company accounts made up to 30 September 2020
05 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
21 Feb 2020 AA Micro company accounts made up to 30 September 2019
10 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
18 Mar 2019 AA Micro company accounts made up to 30 September 2018
29 May 2018 MR04 Satisfaction of charge 2 in full
27 Apr 2018 AA Micro company accounts made up to 30 September 2017
27 Apr 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
24 Apr 2018 AD01 Registered office address changed from 4 Fulmer Chase Stoke Common Road, Fulmer Slough Berkshire SL3 6HB to Dirry Mor Cottage Fulmer Chase Stoke Common Road Fulmer Bucks SL3 6HB on 24 April 2018
23 Apr 2018 TM02 Termination of appointment of Vincent Michael Finnegan as a secretary on 16 April 2018
23 Apr 2018 TM01 Termination of appointment of Vincent Michael Finnegan as a director on 16 April 2018
23 Apr 2018 AP03 Appointment of Mr John Leslie Dobinson as a secretary on 16 April 2018