- Company Overview for FULHAM BARONS LIMITED (09176741)
- Filing history for FULHAM BARONS LIMITED (09176741)
- People for FULHAM BARONS LIMITED (09176741)
- Charges for FULHAM BARONS LIMITED (09176741)
- Insolvency for FULHAM BARONS LIMITED (09176741)
- More for FULHAM BARONS LIMITED (09176741)
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) |
---|---|---|---|
28 Oct 2020 | AD01 | Registered office address changed from 7 Pembridge Studios 27a Pembridge Villas London W11 3EP England to C/O Winston Group Fairchild House Redbourne Avenue London N3 2BP on 28 October 2020 | |
27 Apr 2020 | AP01 | Appointment of Mr Marco Di Nicola as a director on 27 April 2020 | |
13 Feb 2020 | AP01 | Appointment of Mr Gabriele Fanciulli as a director on 13 February 2020 | |
13 Feb 2020 | TM01 | Termination of appointment of Marco Di Nicola as a director on 13 February 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates | |
27 Nov 2019 | AP01 | Appointment of Mr Marco Di Nicola as a director on 27 November 2019 | |
11 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Sep 2019 | AD01 | Registered office address changed from 107 Hindes Road Harrow Middlesex HA1 1RU to 7 Pembridge Studios 27a Pembridge Villas London W11 3EP on 11 September 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with updates | |
14 Feb 2019 | PSC07 | Cessation of Francesco Rizzo as a person with significant control on 3 August 2018 | |
23 Oct 2018 | MR04 | Satisfaction of charge 091767410002 in full | |
08 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 May 2018 | CS01 | Confirmation statement made on 29 May 2018 with updates | |
29 May 2018 | TM01 | Termination of appointment of Alberto Orru as a director on 10 May 2018 | |
22 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
26 May 2017 | AA01 | Previous accounting period extended from 31 August 2016 to 31 December 2016 | |
20 Apr 2017 | TM01 | Termination of appointment of Andrea Ferrari as a director on 18 April 2017 | |
15 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
17 May 2016 | CH01 | Director's details changed for Andrea Ferrari on 16 May 2016 | |
16 May 2016 | CH01 | Director's details changed for Mr Manuel Alsoni on 16 May 2016 | |
13 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
30 Apr 2016 | MR04 | Satisfaction of charge 091767410001 in full | |
30 Apr 2016 | MR01 | Registration of charge 091767410002, created on 26 April 2016 | |
08 Sep 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|