THE FULCRUM FOUNDATION (UK)
Status | ACTIVE |
Company No. | 08305393 |
Category | |
Incorporated | 23 Nov 2012 |
Age | 11 years, 6 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
THE FULCRUM FOUNDATION (UK) is an active with number 08305393. It was incorporated 11 years, 6 months, 10 days ago, on 23 November 2012. The company address is 33 Yearsley Crescent, York, YO31 8RS, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 23 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-23
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2023
Action Date: 04 Dec 2023
Category: Address
Type: AD01
Old address: 1 Eastward Avenue Fulford York North Yorkshire YO10 4LZ
Change date: 2023-12-04
New address: 33 Yearsley Crescent York YO31 8RS
Documents
Change to a person with significant control
Date: 04 Dec 2023
Action Date: 01 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-01
Psc name: Wayne Martin Golder
Documents
Change person director company with change date
Date: 04 Dec 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Wayne Martin Golder
Change date: 2023-11-01
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2022
Action Date: 23 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-23
Documents
Change to a person with significant control
Date: 24 Nov 2022
Action Date: 21 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-21
Psc name: Wayne Martin Golder
Documents
Termination director company with name termination date
Date: 24 Nov 2022
Action Date: 20 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Gordon Frame
Termination date: 2022-11-20
Documents
Cessation of a person with significant control
Date: 24 Nov 2022
Action Date: 20 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: William Gordon Frame
Cessation date: 2022-11-20
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 23 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-23
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 23 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-23
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 23 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-23
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2018
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 23 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-23
Documents
Cessation of a person with significant control
Date: 24 Nov 2017
Action Date: 30 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Jeffrey Tabert
Cessation date: 2016-11-30
Documents
Termination director company with name termination date
Date: 03 Feb 2017
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-30
Officer name: Mark Jeffrey Tabert
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 04 Dec 2015
Action Date: 23 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-23
Documents
Annual return company with made up date no member list
Date: 05 Jan 2015
Action Date: 23 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-23
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous extended
Date: 19 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2013-11-30
New date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 13 Dec 2013
Action Date: 23 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-23
Documents
Resolution
Date: 08 May 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 10 Jan 2013
Action Date: 23 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-23
Officer name: Mark Jeffery Tabert
Documents
Some Companies
AM ELECTRICAL SERVICES (SOUTH) LIMITED
2ND FLOOR NUCLEUS HOUSE,RICHMOND,TW9 2JA
Number: | 06177418 |
Status: | ACTIVE |
Category: | Private Limited Company |
AM PROPERTY SERVICES (S.E.) LTD
37 BICKNOLLER ROAD,ENFIELD,EN1 3NN
Number: | 09418585 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HATHAWAY CLOSE,STANMORE,HA7 3NR
Number: | 06521770 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHELLEY HOUSE,LONDON,EC2V 7JP
Number: | 01844851 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT.1,LONDON,SE28 0GU
Number: | 07627819 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WOODLANDS ROAD,STAFFORD,ST16 1QR
Number: | 10098545 |
Status: | ACTIVE |
Category: | Private Limited Company |