FULBRIGHT LIMITED

07747467
1 PRINCETON MEWS 167-169 LONDON ROAD KINGSTON UPON THAMES KT2 6PT

Documents

Documents
Date Category Description Pages
24 Aug 2024 mortgage Statement of release/cease from a charge 5 Buy now
24 Aug 2024 mortgage Statement of release/cease from a charge 5 Buy now
24 Aug 2024 mortgage Statement of release/cease from a charge 5 Buy now
01 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Feb 2024 officers Termination of appointment of director (Mark Chamberlain) 1 Buy now
15 Nov 2023 accounts Annual Accounts 16 Buy now
15 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 56 Buy now
15 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
15 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2023 officers Appointment of director (Isaac Warren) 2 Buy now
04 Jan 2023 accounts Annual Accounts 17 Buy now
04 Jan 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 60 Buy now
04 Jan 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
04 Jan 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
03 Jan 2023 officers Change of particulars for director (Ms Liberty Rebecca Davey) 2 Buy now
14 Nov 2022 officers Change of particulars for director (Mr Mark Chamberlain) 2 Buy now
08 Nov 2022 officers Change of particulars for director (Ms Liberty Rebecca Davey) 2 Buy now
20 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2022 officers Termination of appointment of director (Milla Rahmani) 1 Buy now
02 Sep 2022 officers Appointment of director (Mr Mark Chamberlain) 2 Buy now
15 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2021 mortgage Registration of a charge 39 Buy now
09 Sep 2021 mortgage Registration of a charge 13 Buy now
06 Sep 2021 resolution Resolution 3 Buy now
06 Sep 2021 incorporation Memorandum Articles 37 Buy now
06 Sep 2021 mortgage Registration of a charge 7 Buy now
31 Aug 2021 officers Appointment of director (Karen Jayne Milliner) 2 Buy now
31 Aug 2021 officers Appointment of director (Miss Liberty Rebecca Davey) 2 Buy now
31 Aug 2021 officers Termination of appointment of director (Arlene Adams) 1 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jul 2021 officers Termination of appointment of director (Raymond John Oldfield) 1 Buy now
07 Jul 2021 officers Termination of appointment of director (Sarah Louise Oldfield) 1 Buy now
07 Jul 2021 officers Termination of appointment of director (Steven Blumgart) 1 Buy now
07 Jul 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jul 2021 officers Appointment of director (Milla Rahmani) 2 Buy now
07 Jul 2021 officers Termination of appointment of director (Margaret Walker Mcpherson) 1 Buy now
07 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jun 2021 capital Return of Allotment of shares 3 Buy now
03 Feb 2021 accounts Annual Accounts 12 Buy now
27 Nov 2020 resolution Resolution 1 Buy now
26 Nov 2020 capital Return of Allotment of shares 3 Buy now
01 Jul 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Jun 2020 capital Notice of name or other designation of class of shares 2 Buy now
10 Jun 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
29 May 2020 mortgage Registration of a charge 41 Buy now
27 Apr 2020 accounts Annual Accounts 12 Buy now
10 Mar 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
10 Mar 2020 capital Notice of name or other designation of class of shares 2 Buy now
06 Mar 2020 resolution Resolution 30 Buy now
03 Mar 2020 officers Appointment of director (Ms Arlene Adams) 2 Buy now
03 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2019 accounts Annual Accounts 12 Buy now
05 Nov 2018 resolution Resolution 27 Buy now
03 Sep 2018 officers Change of particulars for director (Mr Raymond John Oldfield) 2 Buy now
03 Sep 2018 officers Change of particulars for director (Mrs Sarah Louise Oldfield) 2 Buy now
03 Sep 2018 officers Change of particulars for director (Mr Raymond John Oldfield) 2 Buy now
23 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jul 2018 officers Termination of appointment of director (Richard Fleetwood) 1 Buy now
28 Dec 2017 accounts Annual Accounts 12 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2017 accounts Annual Accounts 6 Buy now
01 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Nov 2015 accounts Annual Accounts 4 Buy now
02 Sep 2015 annual-return Annual Return 8 Buy now
02 Sep 2015 officers Termination of appointment of director (Steven Edward Butterworth) 1 Buy now
04 Jun 2015 officers Appointment of director (Mr Steve Butterworth) 2 Buy now
20 Feb 2015 resolution Resolution 1 Buy now
19 Jan 2015 officers Appointment of director (Mr Richard Fleetwood) 2 Buy now
21 Nov 2014 accounts Annual Accounts 4 Buy now
23 Oct 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
17 Sep 2014 resolution Resolution 28 Buy now
22 Aug 2014 annual-return Annual Return 8 Buy now
04 Aug 2014 capital Return of Allotment of shares 5 Buy now
14 Jul 2014 capital Return of Allotment of shares 4 Buy now
07 Jul 2014 officers Appointment of director (Mr Steven Blumgart) 2 Buy now
20 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jun 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
17 Mar 2014 resolution Resolution 1 Buy now
25 Feb 2014 capital Return of Allotment of shares 4 Buy now
25 Feb 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
15 Jan 2014 accounts Annual Accounts 6 Buy now
27 Aug 2013 annual-return Annual Return 7 Buy now
11 Jan 2013 officers Change of particulars for director (Margaret Walker Lang) 2 Buy now
16 Nov 2012 accounts Annual Accounts 5 Buy now
06 Sep 2012 annual-return Annual Return 15 Buy now
18 Jun 2012 capital Return of Allotment of shares 4 Buy now
12 Jun 2012 resolution Resolution 28 Buy now
12 Jun 2012 officers Appointment of director (Margaret Walker Lang) 3 Buy now
22 Aug 2011 incorporation Incorporation Company 20 Buy now