- Company Overview for THE FULHAM SHORE LIMITED (07973930)
- Filing history for THE FULHAM SHORE LIMITED (07973930)
- People for THE FULHAM SHORE LIMITED (07973930)
- Charges for THE FULHAM SHORE LIMITED (07973930)
- More for THE FULHAM SHORE LIMITED (07973930)
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) |
---|---|---|---|
01 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 24 February 2021
|
|
26 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2020 | AA | Group of companies' accounts made up to 31 March 2020 | |
01 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 20 August 2020
|
|
20 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
20 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 29 July 2019
|
|
12 Sep 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
08 Mar 2019 | PSC08 | Notification of a person with significant control statement | |
20 Sep 2018 | AD02 | Register inspection address has been changed from C/O Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ England to Elder House St Georges Business Park Brooklands Road Weybridge KT13 0TS | |
11 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2018 | AA | Group of companies' accounts made up to 25 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
20 Sep 2017 | AA | Group of companies' accounts made up to 26 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with no updates | |
14 Dec 2016 | AP01 | Appointment of Mr Desmond Antony Lalith Gunewardena as a director on 26 September 2016 | |
14 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 14 October 2016
|
|
14 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 5 August 2016
|
|
05 Oct 2016 | AA | Group of companies' accounts made up to 27 March 2016 | |
13 Apr 2016 | AD01 | Registered office address changed from 1st Floor, 50-51 Berwick Street London W1F 8SG England to 1st Floor, 50-51 Berwick Street London W1F 8SJ on 13 April 2016 | |
13 Apr 2016 | AD01 | Registered office address changed from 307-308 Linton House 164-180 Union Street London SE1 0LH to 1st Floor, 50-51 Berwick Street London W1F 8SG on 13 April 2016 |