FULTON MANAGEMENT LIMITED

Aissela Aissela, Esher, KT10 9QY, Surrey, England
StatusACTIVE
Company No.07505208
CategoryPrivate Limited Company
Incorporated25 Jan 2011
Age13 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

FULTON MANAGEMENT LIMITED is an active private limited company with number 07505208. It was incorporated 13 years, 4 months, 23 days ago, on 25 January 2011. The company address is Aissela Aissela, Esher, KT10 9QY, Surrey, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075052080001

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2023

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-23

Officer name: Lord Rose of Monewden

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2023

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-23

Officer name: Mr Thomas Edward Ransom Rose

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-23

New address: Aissela 46 High Street Esher Surrey KT10 9QY

Old address: , Mill House 58 Guildford Street, Chertsey, Surrey, KT16 9BE

Documents

View document PDF

Resolution

Date: 01 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2022

Action Date: 14 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-14

Capital : 200 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-23

Officer name: Mr Thomas Edward Ransom Rose

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Edward Ransom Rose

Change date: 2022-06-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Edward Ransom Rose

Change date: 2022-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Edward Ransom Rose

Change date: 2022-06-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-06-14

Officer name: Mrs Anna Jane Rose

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-14

Officer name: Mr Thomas Edward Ransom Rose

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-14

Officer name: Mrs Anna Jane Rose

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2020

Action Date: 26 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075052080001

Charge creation date: 2020-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-08

New address: Aissela 46 High Street Esher Surrey KT10 9QY

Old address: , 146-150 Freston Road, London, W10 6TR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA01

New date: 2014-05-31

Made up date: 2015-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2015

Action Date: 13 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-13

Officer name: Lord Lord Rose of Monewden

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lord Rose of Monewden

Change date: 2015-01-13

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sir Stuart Alan Ransom Rose

Change date: 2015-01-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Aug 2012

Action Date: 03 May 2012

Category: Accounts

Type: AA01

New date: 2012-05-03

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-25

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jan 2011

Action Date: 26 Jan 2011

Category: Address

Type: AD01

Old address: , Mill House 58 Guildford Street, Chertsey, Surrey, KT16 9BE, United Kingdom

Change date: 2011-01-26

Documents

View document PDF

Incorporation company

Date: 25 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUAL CIRCUITS (UK) LIMITED

4 TRUNK ROAD,HAMPSHIRE,GU14 9SW

Number:02709322
Status:ACTIVE
Category:Private Limited Company

EMMA JONES ART LIMITED

FLAT 43, WESTERNGATE,POOLE,BH13 6BB

Number:08316761
Status:ACTIVE
Category:Private Limited Company

FALLEN STOCK LIMITED

THE ESTATE OFFICE,DORCHESTER,DT2 0LF

Number:06565282
Status:ACTIVE
Category:Private Limited Company

NEWYDD TECH LTD

47 AMELIA WAY,NEWPORT,NP19 0LQ

Number:11754673
Status:ACTIVE
Category:Private Limited Company

RR INTERNATIONAL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11653410
Status:ACTIVE
Category:Private Limited Company

TAYLORS INK LIMITED

26 ROBINSON AVENUE,BALLYMONEY,BT53 6EZ

Number:NI610623
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source