FULCHER MANAGEMENT COMPANY LIMITED
Company number 02140848
- Company Overview for FULCHER MANAGEMENT COMPANY LIMITED (02140848)
- Filing history for FULCHER MANAGEMENT COMPANY LIMITED (02140848)
- People for FULCHER MANAGEMENT COMPANY LIMITED (02140848)
- More for FULCHER MANAGEMENT COMPANY LIMITED (02140848)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
27 Jan 2016 | TM01 | Termination of appointment of Geraldine Patricia Mitchell as a director on 1 January 2016 |