FULTON CLOVER LIMITED

10695972
PORTLAND HOUSE 69-71 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8BU

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
18 Sep 2024 accounts Annual Accounts 23 Buy now
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2023 accounts Annual Accounts 21 Buy now
25 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 accounts Annual Accounts 23 Buy now
14 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2021 accounts Annual Accounts 20 Buy now
24 Sep 2021 mortgage Registration of a charge 25 Buy now
24 Sep 2021 mortgage Registration of a charge 20 Buy now
24 Sep 2021 mortgage Registration of a charge 22 Buy now
24 Sep 2021 mortgage Registration of a charge 433 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2020 accounts Annual Accounts 20 Buy now
30 Jul 2020 mortgage Registration of a charge 27 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2019 mortgage Statement of satisfaction of a charge 4 Buy now
21 Dec 2019 mortgage Statement of satisfaction of a charge 4 Buy now
21 Dec 2019 mortgage Statement of satisfaction of a charge 4 Buy now
21 Dec 2019 mortgage Statement of satisfaction of a charge 4 Buy now
21 Dec 2019 mortgage Statement of satisfaction of a charge 4 Buy now
20 Dec 2019 mortgage Registration of a charge 196 Buy now
20 Dec 2019 mortgage Registration of a charge 20 Buy now
20 Dec 2019 mortgage Registration of a charge 25 Buy now
14 Dec 2019 accounts Annual Accounts 19 Buy now
05 Dec 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
29 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2019 officers Change of particulars for director (Mr Laurent Elie Cadji) 2 Buy now
19 Oct 2018 accounts Annual Accounts 16 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 mortgage Registration of a charge 31 Buy now
03 Oct 2017 mortgage Registration of a charge 16 Buy now
17 May 2017 incorporation Memorandum Articles 30 Buy now
16 May 2017 mortgage Registration of a charge 25 Buy now
16 May 2017 mortgage Registration of a charge 187 Buy now
16 May 2017 mortgage Registration of a charge 22 Buy now
25 Apr 2017 resolution Resolution 6 Buy now
29 Mar 2017 incorporation Incorporation Company 42 Buy now