Advanced company searchLink opens in new window

THE FULHAM SHORE LIMITED

Company number 07973930

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)
01 Mar 2021 SH01 Statement of capital following an allotment of shares on 24 February 2021
  • GBP 6,162,827.95
26 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 6,096,171.81
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
  • GBP 5,736,171.81
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 5,713,852.37
14 Dec 2016 SH01 Statement of capital following an allotment of shares on 5 August 2016
  • GBP 5,702,692.65
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