Advanced company searchLink opens in new window

FULCRE PARTNERS LTD

Company number 06774306

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)
25 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 99
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-25
  • GBP 99
08 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Aug 2014 AD01 Registered office address changed from C/O Ltn Accounting & Business Services Town Hall Creed Street Wolverton Milton Keynes Buckinghamshire MK12 5LY to 4 the Terrace Chawton Alton Hampshire GU34 1SE on 31 August 2014
10 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 99
10 Jan 2014 AD01 Registered office address changed from C/O Ltn Accounting & Business Services Town Hall Creed Street Wolverton Milton Keynes Buckinghamshire MK12 5LY England on 10 January 2014
10 Jan 2014 AD01 Registered office address changed from 4 the Terrace Chawton Alton Hants GU34 1SE on 10 January 2014
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Dec 2011 AR01 Annual return made up to 16 December 2011 with full list of shareholders
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Dec 2010 AR01 Annual return made up to 16 December 2010 with full list of shareholders
30 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Dec 2009 AR01 Annual return made up to 16 December 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Mr James Edward William Rawlings on 22 December 2009
23 Dec 2009 CH01 Director's details changed for Mr Peter Micklewright on 22 December 2009
23 Dec 2009 CH03 Secretary's details changed for Mr John Dodd on 22 December 2009
16 Dec 2008 NEWINC Incorporation