FULCRUM PROPERTY LTD

5 Prospect Place 5 Prospect Place, Derby, DE24 8HG, United Kingdom
StatusACTIVE
Company No.09928888
CategoryPrivate Limited Company
Incorporated23 Dec 2015
Age8 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

FULCRUM PROPERTY LTD is an active private limited company with number 09928888. It was incorporated 8 years, 4 months, 20 days ago, on 23 December 2015. The company address is 5 Prospect Place 5 Prospect Place, Derby, DE24 8HG, United Kingdom.



Company Fillings

Change person director company with change date

Date: 24 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-22

Officer name: Mr Paul Allen Grove

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-22

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-22

Officer name: Mr Simon Walter Butland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-04

New address: 5 Prospect Place Millennium Way, Pride Park Derby DE24 8HG

Old address: First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099288880001

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099288880002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2022

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Allen Grove

Change date: 2018-01-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2022

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-05

Psc name: Mr Simon Walter Butland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2019

Action Date: 04 May 2019

Category: Address

Type: AD01

Change date: 2019-05-04

New address: First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA

Old address: The Alliance Suite 2nd Floor, Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1XZ England

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-05

Officer name: Mr Simon Butland

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-05

Officer name: Mr Paul Allen Grove

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-05

Psc name: Mr Paul Allen Grove

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-05

Psc name: Mr Simon Walter Butland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2016

Action Date: 03 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099288880002

Charge creation date: 2016-06-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jun 2016

Action Date: 25 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-25

Charge number: 099288880001

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-07

Officer name: Mr Paul Allen Grove

Documents

View document PDF

Incorporation company

Date: 23 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTISTIC MOVEMENT LTD

THE STUDIO,WHITSTABLE,CT5 3BD

Number:06609942
Status:ACTIVE
Category:Private Limited Company

DREAM UK BD LIMITED

UNIT5,LONDON,E1 5NP

Number:10825740
Status:ACTIVE
Category:Private Limited Company

MODEST! GOLF LIMITED

THIRD FLOOR 32-33 GOSFIELD STREET, LONDON,LONDON,W1W 6HL

Number:09581015
Status:ACTIVE
Category:Private Limited Company

PAPA POWWOW LLP

RIEVAULX HOUSE 1 ST MARYS COURT,YORK,YO24 1AH

Number:OC366269
Status:ACTIVE
Category:Limited Liability Partnership

RED EARTH FUTURES LIMITED

LIME COURT,SOUTH MOLTON,EX36 3LH

Number:09968048
Status:ACTIVE
Category:Private Limited Company

SOMA APPS LIMITED

1C CHURCH ROAD,LONDON,N6 4QH

Number:10151462
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