FULLMARSH LIMITED
Status | ACTIVE |
Company No. | 02082910 |
Category | Private Limited Company |
Incorporated | 11 Dec 1986 |
Age | 37 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
FULLMARSH LIMITED is an active private limited company with number 02082910. It was incorporated 37 years, 4 months, 17 days ago, on 11 December 1986. The company address is 8 Baxtergate 8 Baxtergate, Hull, HU12 8JN, England.
Company Fillings
Confirmation statement with updates
Date: 12 Feb 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Cessation of a person with significant control
Date: 12 Feb 2024
Action Date: 09 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kevin Shortman
Cessation date: 2023-10-09
Documents
Notification of a person with significant control
Date: 12 Feb 2024
Action Date: 14 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Klaafe Limited
Notification date: 2023-07-14
Documents
Change account reference date company previous shortened
Date: 07 Dec 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA01
Made up date: 2023-10-31
New date: 2023-08-31
Documents
Change account reference date company previous shortened
Date: 28 Nov 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA01
New date: 2023-10-31
Made up date: 2024-01-31
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2023
Action Date: 19 Oct 2023
Category: Address
Type: AD01
New address: 8 Baxtergate Hedon Hull HU12 8JN
Change date: 2023-10-19
Old address: 72 Lairgate Beverley East Yorkshire HU17 8EU England
Documents
Change person director company with change date
Date: 18 Oct 2023
Action Date: 09 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs. Lynne Louise Shortman
Change date: 2023-10-09
Documents
Change person director company with change date
Date: 18 Oct 2023
Action Date: 09 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Shortman
Change date: 2023-10-09
Documents
Cessation of a person with significant control
Date: 18 Oct 2023
Action Date: 09 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-10-09
Psc name: Michael Francis Slade
Documents
Notification of a person with significant control
Date: 18 Oct 2023
Action Date: 09 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-10-09
Psc name: Kevin Shortman
Documents
Appoint person director company with name date
Date: 09 Oct 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-01
Officer name: Mrs. Lynne Louise Shortman
Documents
Appoint person director company with name date
Date: 09 Oct 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Shortman
Appointment date: 2023-10-01
Documents
Termination secretary company with name termination date
Date: 09 Oct 2023
Action Date: 02 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-10-02
Officer name: Michael Francis Slade
Documents
Termination director company with name termination date
Date: 06 Oct 2023
Action Date: 02 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracy Leann Slade
Termination date: 2023-10-02
Documents
Termination director company with name termination date
Date: 06 Oct 2023
Action Date: 02 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-02
Officer name: Michael Francis Slade
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Aug 2023
Action Date: 23 Aug 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-08-23
Charge number: 020829100006
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2023
Action Date: 09 Aug 2023
Category: Address
Type: AD01
Old address: 74 Lairgate Beverley East Yorkshire HU17 8EU England
Change date: 2023-08-09
New address: 72 Lairgate Beverley East Yorkshire HU17 8EU
Documents
Confirmation statement with updates
Date: 14 Jul 2023
Action Date: 12 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-12
Documents
Mortgage satisfy charge full
Date: 21 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 21 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 21 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 21 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Change person secretary company with change date
Date: 26 Jul 2022
Action Date: 26 Jul 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Michael Francis Slade
Change date: 2022-07-26
Documents
Change person director company with change date
Date: 26 Jul 2022
Action Date: 26 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Francis Slade
Change date: 2022-07-26
Documents
Change person director company with change date
Date: 26 Jul 2022
Action Date: 26 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-26
Officer name: Mrs Tracy Leann Slade
Documents
Confirmation statement with updates
Date: 19 Jul 2022
Action Date: 12 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-12
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 14 Jul 2021
Action Date: 12 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-12
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 27 Jul 2020
Action Date: 12 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-12
Documents
Accounts with accounts type total exemption full
Date: 11 May 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 12 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-12
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 17 Jul 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 14 Jul 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2016
Action Date: 24 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-24
New address: 74 Lairgate Beverley East Yorkshire HU17 8EU
Old address: 72 Lairgate Beverley East Yorkshire HU17 8EU
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 12 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-12
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2015
Action Date: 28 Jul 2015
Category: Address
Type: AD01
Old address: 61 Wassand Street Hull East Riding of Yorkshire HU3 4AL
Change date: 2015-07-28
New address: 72 Lairgate Beverley East Yorkshire HU17 8EU
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 12 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-12
Documents
Change person director company with change date
Date: 31 Jul 2014
Action Date: 30 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Francis Slade
Change date: 2014-07-30
Documents
Change person director company with change date
Date: 31 Jul 2014
Action Date: 30 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-30
Officer name: Mr Michael Francis Slade
Documents
Change person secretary company with change date
Date: 31 Jul 2014
Action Date: 30 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-07-30
Officer name: Michael Francis Slade
Documents
Change person director company with change date
Date: 31 Jul 2014
Action Date: 30 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tracy Leann Slade
Change date: 2014-07-30
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 12 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-12
Documents
Change person secretary company with change date
Date: 05 Aug 2013
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-11-01
Officer name: Michael Francis Slade
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 12 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-12
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 12 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-12
Documents
Change person director company with change date
Date: 26 Apr 2011
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tracy Leann Slade
Change date: 2010-10-01
Documents
Change person director company with change date
Date: 26 Apr 2011
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-01
Officer name: Mr Michael Francis Slade
Documents
Change person director company with change date
Date: 26 Apr 2011
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-01
Officer name: Tracy Leann Hawken
Documents
Change person director company with change date
Date: 26 Apr 2011
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-01
Officer name: Michael Francis Slade
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2010
Action Date: 12 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-12
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed michael francis slade
Documents
Legacy
Date: 14 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/08; full list of members
Documents
Legacy
Date: 13 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 20 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 May 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 18 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 22 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 19 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/03; full list of members
Documents
Legacy
Date: 10 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 10/12/02 from: first lane hessle north humberside HU13 9EA
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 23 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 19 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/01; full list of members
Documents
Legacy
Date: 05 Feb 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 27 Nov 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 17 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/00; full list of members
Documents
Accounts with accounts type small
Date: 05 Jul 2000
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 24 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/99; full list of members
Documents
Accounts with accounts type small
Date: 29 Jul 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 21 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/98; full list of members
Documents
Legacy
Date: 12 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/97; full list of members
Documents
Accounts with accounts type small
Date: 30 Jun 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Accounts with accounts type small
Date: 26 Nov 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 06 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/96; full list of members
Documents
Legacy
Date: 08 Mar 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Dec 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/95; full list of members
Documents
Some Companies
58 PARK VIEW HOUSE,NOTTINGHAM,NG1 5DW
Number: | 03257449 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PULLENS ROW,TIVERTON,EX16 8AB
Number: | 07567819 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIVING DESIGNS ASSOCIATES LIMITED
THE BOWER, 6TH FLOOR,LONDON,EC1V 9NR
Number: | 04973071 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONG LODGE,LONDON,SW19 3NW
Number: | 11442730 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOUCESTER HOUSE,BURGESS HILL,RH15 9AS
Number: | 07492139 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 SLAVEHILL,BUCKS,HP17 8AY
Number: | 05354966 |
Status: | ACTIVE |
Category: | Private Limited Company |