Advanced company searchLink opens in new window

FULSTONE HOLDINGS LIMITED

Company number 07178365

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)
13 Jan 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 March 2012
13 Jan 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 March 2011
19 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13TH January 2014
19 Dec 2013 SH01 Statement of capital following an allotment of shares on 5 December 2013
  • GBP 1,383.6
28 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13TH January 2014
09 Aug 2012 AA Total exemption small company accounts made up to 30 June 2012
03 Aug 2012 AAMD Amended accounts made up to 30 June 2011
03 Apr 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13TH January 2014
08 Mar 2012 SH01 Statement of capital following an allotment of shares on 15 September 2011
  • GBP 120,000
  • ANNOTATION A second filed SH01 was registered on 29/01/2014
28 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
13 Oct 2011 AP01 Appointment of Mrs Christine Sparks as a director
19 Apr 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13TH January 2014
07 Jan 2011 SH01 Statement of capital following an allotment of shares on 22 December 2010
  • GBP 900
07 Jan 2011 SH02 Sub-division of shares on 22 December 2010
07 Jan 2011 MEM/ARTS Memorandum and Articles of Association
07 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Share sub divided 22/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 Sep 2010 AA01 Current accounting period extended from 31 March 2011 to 30 June 2011
20 Sep 2010 AP01 Appointment of Peter Finan as a director
20 Sep 2010 AP01 Appointment of Steven Paul Crowther as a director
20 Sep 2010 AD01 Registered office address changed from , 3 St. Marks Court, Chelford Road, Huddersfield, HD8 8BD, United Kingdom on 20 September 2010
04 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)