- Company Overview for FULMER PLACE (BUCKS) LIMITED (03055740)
- Filing history for FULMER PLACE (BUCKS) LIMITED (03055740)
- People for FULMER PLACE (BUCKS) LIMITED (03055740)
- More for FULMER PLACE (BUCKS) LIMITED (03055740)
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) |
---|---|---|---|
12 Jul 2017 | AP01 | Appointment of Mr Anthony George Andrew Ward as a director on 30 November 2016 | |
11 Jul 2017 | AD01 | Registered office address changed from 1 Fulmer Place Fulmer Road Fulmer Slough Buckinghamshire SL3 6HR to 6 Fulmer Place, Fulmer Road Fulmer Buckinghamshire SL3 6HR on 11 July 2017 | |
11 Jul 2017 | TM01 | Termination of appointment of Joan Elizabeth Jackson as a director on 30 November 2016 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | CH01 | Director's details changed for Mrs Linda Sophia Deanne Mckenzie on 1 April 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
11 Dec 2014 | AAMD | Amended accounts for a dormant company made up to 31 March 2014 | |
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Aug 2014 | TM01 | Termination of appointment of Deidre Knight as a director on 4 August 2014 | |
09 Aug 2014 | TM02 | Termination of appointment of Deidre Knight as a secretary on 4 August 2014 | |
23 Jul 2014 | AD01 | Registered office address changed from 2 Fulmer Place Fulmer Road Fulmer Slough Berkshire SL3 6HR to 1, Fulmer Place Fulmer Place, Fulmer Road Fulmer Slough Buckinghamshire SL3 6HR on 23 July 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
25 Jun 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
17 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
13 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
14 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
01 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
05 Sep 2011 | AA01 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 | |
17 May 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
09 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
12 May 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
12 May 2010 | CH01 | Director's details changed for Mrs Linda Sophia Deanne Mckenzie on 11 May 2010 | |
12 May 2010 | CH03 | Secretary's details changed for Deidre Knight on 11 May 2010 |