- Company Overview for FULWOOD PARTNERS LTD (10745915)
- Filing history for FULWOOD PARTNERS LTD (10745915)
- People for FULWOOD PARTNERS LTD (10745915)
- More for FULWOOD PARTNERS LTD (10745915)
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 Nov 2024 | AD01 | Registered office address changed from Solar House 282 Chase Road London N14 6NZ England to 189 Chase Side Enfield EN2 0QZ on 1 November 2024 | |
07 Jun 2024 | CS01 | Confirmation statement made on 7 June 2024 with updates | |
07 Jun 2024 | PSC07 | Cessation of Maria Constantinou as a person with significant control on 1 June 2024 | |
07 Jun 2024 | PSC07 | Cessation of Costas Andrew Constantinou as a person with significant control on 1 June 2024 | |
15 May 2024 | CS01 | Confirmation statement made on 27 April 2024 with updates | |
01 May 2024 | TM01 | Termination of appointment of Costas Andrew Constantinou as a director on 30 April 2024 | |
01 May 2024 | TM01 | Termination of appointment of Maria Constantinou as a director on 30 April 2024 | |
24 Jan 2024 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
25 Jan 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with updates | |
28 Apr 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 27 April 2021 with updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 27 April 2020 with updates | |
29 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates | |
12 Jun 2019 | PSC01 | Notification of Abedin Shahini as a person with significant control on 10 October 2018 | |
12 Jun 2019 | PSC01 | Notification of Costas Andrew Constantinou as a person with significant control on 10 October 2018 | |
12 Jun 2019 | PSC04 | Change of details for Miss Maria Constantinou as a person with significant control on 10 October 2018 | |
08 Jun 2019 | SH02 | Consolidation of shares on 10 October 2018 | |
25 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of Samir Maqedonci as a director on 10 October 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 27 April 2018 with updates | |
07 Jun 2018 | PSC01 | Notification of Maria Constantinou as a person with significant control on 28 April 2017 |