FULCRUM (SHEFFIELD) MANAGEMENT COMPANY LIMITED

05643909
FISHER GERMAN LLP EXCHANGE STATION TITHEBARN STREET LIVERPOOL L2 2QP

Documents

Documents
Date Category Description Pages
14 May 2024 accounts Annual Accounts 7 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Aug 2023 accounts Annual Accounts 7 Buy now
02 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 accounts Annual Accounts 7 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2021 accounts Annual Accounts 7 Buy now
21 Dec 2020 accounts Annual Accounts 7 Buy now
16 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2020 capital Return of Allotment of shares 6 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jun 2019 accounts Annual Accounts 7 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Nov 2018 officers Appointment of director (Mr Luke Eccleston) 2 Buy now
07 Aug 2018 accounts Annual Accounts 7 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2017 officers Termination of appointment of secretary (Trinity Nominees (1) Limited) 1 Buy now
29 Sep 2017 accounts Annual Accounts 7 Buy now
28 Sep 2017 officers Change of particulars for director (Mr Richard Lee Smith) 2 Buy now
28 Sep 2017 officers Change of particulars for director (Mr Richard Lee Smith) 2 Buy now
28 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
08 Sep 2016 accounts Annual Accounts 3 Buy now
02 Dec 2015 annual-return Annual Return 5 Buy now
02 Dec 2015 officers Change of particulars for director (Mr Richard Lee Smith) 2 Buy now
19 Oct 2015 accounts Annual Accounts 4 Buy now
25 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2015 officers Change of particulars for corporate secretary (Trinity Nominees (1) Limited) 1 Buy now
13 Jan 2015 officers Appointment of corporate secretary (Trinity Nominees (1) Limited) 2 Buy now
13 Jan 2015 officers Termination of appointment of secretary (The Mcdonald Partnership) 1 Buy now
16 Dec 2014 annual-return Annual Return 4 Buy now
22 Sep 2014 accounts Annual Accounts 9 Buy now
04 Sep 2014 officers Termination of appointment of director (Thomas Paul Cocker) 1 Buy now
05 Dec 2013 annual-return Annual Return 5 Buy now
22 Jul 2013 officers Change of particulars for corporate secretary (The Mcdonald Partnership) 1 Buy now
10 May 2013 accounts Annual Accounts 7 Buy now
31 Dec 2012 annual-return Annual Return 15 Buy now
27 Sep 2012 accounts Annual Accounts 6 Buy now
27 Mar 2012 officers Appointment of director (Mr Richard Lee Smith) 3 Buy now
27 Mar 2012 annual-return Annual Return 15 Buy now
30 Aug 2011 accounts Annual Accounts 5 Buy now
23 Jun 2011 officers Termination of appointment of director (Patrick Kelly) 2 Buy now
23 Jun 2011 officers Termination of appointment of director (Philip Cable) 2 Buy now
23 Jun 2011 officers Appointment of director (Mr Thomas Paul Cocker) 3 Buy now
21 Jun 2011 annual-return Annual Return 15 Buy now
15 Sep 2010 accounts Annual Accounts 5 Buy now
14 Jul 2010 annual-return Annual Return 15 Buy now
03 Nov 2009 accounts Annual Accounts 6 Buy now
17 Mar 2009 annual-return Return made up to 02/12/08; full list of members 5 Buy now
02 Mar 2009 address Registered office changed on 02/03/2009 from robert house unit 7 acorn business park woodseats close sheffield south yorkshire S8 0TB 1 Buy now
02 Mar 2009 officers Appointment terminated secretary philip cable 1 Buy now
17 Dec 2008 officers Secretary appointed the mcdonald partnership 2 Buy now
08 Dec 2008 accounts Annual Accounts 5 Buy now
04 Jan 2008 address Registered office changed on 04/01/08 from: nidd suite, brunswick court victoria street wetherby west yorkshire LS22 6RE 1 Buy now
04 Dec 2007 annual-return Return made up to 02/12/07; full list of members 2 Buy now
17 Sep 2007 accounts Annual Accounts 2 Buy now
13 Dec 2006 annual-return Return made up to 02/12/06; full list of members 2 Buy now
20 Dec 2005 officers New secretary appointed;new director appointed 1 Buy now
19 Dec 2005 address Registered office changed on 19/12/05 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
19 Dec 2005 officers New director appointed 1 Buy now
19 Dec 2005 officers Director resigned 1 Buy now
19 Dec 2005 officers Secretary resigned;director resigned 1 Buy now
02 Dec 2005 incorporation Incorporation Company 16 Buy now