Advanced company searchLink opens in new window

FULCHER MANAGEMENT COMPANY LIMITED

Company number 02140848

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)
21 Jan 2020 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 13 Loudwater Close Sunbury-on-Thames TW16 6DD on 21 January 2020
15 Nov 2019 TM01 Termination of appointment of Marisa Sarah Wonnaporn Clark as a director on 14 November 2019
06 Sep 2019 CH01 Director's details changed for Loveness Reid on 1 May 2019
12 Aug 2019 CH01 Director's details changed
09 Aug 2019 AP01 Appointment of Loveness Reid as a director on 1 May 2019
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16TH September 2024 under section 1088 of the Companies Act 2006
06 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with updates
02 Aug 2019 AA Micro company accounts made up to 31 December 2018
10 Jun 2019 SH01 Statement of capital following an allotment of shares on 10 June 2019
  • GBP 600
22 May 2019 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019
04 Mar 2019 AP01 Appointment of Miss Marisa Sarah Wonnaporn Clark as a director on 19 February 2019
28 Feb 2019 TM01 Termination of appointment of Marisa Sarah Wonnaporn Clark as a director on 28 February 2019
28 Feb 2019 AP01 Appointment of Miss Marisa Sarah Wonnaporn Clark as a director on 19 February 2019
21 Feb 2019 TM01 Termination of appointment of Maria Polland as a director on 21 February 2019
06 Feb 2019 CH02 Director's details changed for Established Estates Ltd on 6 February 2019
06 Feb 2019 AP02 Appointment of Established Estates Ltd as a director on 5 February 2019
06 Feb 2019 SH01 Statement of capital following an allotment of shares on 5 February 2019
  • GBP 590
01 Feb 2019 TM01 Termination of appointment of Kate Chambers as a director on 24 January 2019
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
22 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/01/2020
19 Jan 2018 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 18 January 2018
18 Sep 2017 AA Micro company accounts made up to 31 December 2016
27 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/01/2020
16 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
01 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/01/2020
27 Jan 2016 TM01 Termination of appointment of Geraldine Patricia Mitchell as a director on 1 January 2016