483 FULHAM ROAD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2024-12-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/07/241 July 2024 Micro company accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

12/05/2312 May 2023 Appointment of Mr Mikkel Vittrup Hauerberg as a director on 2023-02-20

View Document

21/04/2321 April 2023 Micro company accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Termination of appointment of Andrea Gyllenkrok as a director on 2022-12-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

02/07/182 July 2018 SAIL ADDRESS CHANGED FROM: LEES-BUCKLEY & CO 16 NORTHFIELDS PROSPECT PUTNEY BRIDGE ROAD LONDON SW18 1PE ENGLAND

View Document

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

16/08/1716 August 2017 NOTIFICATION OF PSC STATEMENT ON 27/06/2017

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 483 FULHAM ROAD LONDON SW6 1HJ

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 24/12/15 TOTAL EXEMPTION FULL

View Document

28/06/1628 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN GRANT / 28/06/2016

View Document

10/08/1510 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

26/06/1526 June 2015 24/12/14 TOTAL EXEMPTION FULL

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARIA ADAMS / 10/05/2015

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARIA ADAMS / 10/05/2015

View Document

16/08/1416 August 2014 24/12/13 TOTAL EXEMPTION FULL

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN GRANT / 21/07/2014

View Document

28/07/1428 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

24/09/1324 September 2013 24/12/12 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

08/10/128 October 2012 DIRECTOR APPOINTED JAYABEN PATEL

View Document

04/09/124 September 2012 DIRECTOR APPOINTED NICOLA MARIA ADAMS

View Document

28/08/1228 August 2012 24/12/11 TOTAL EXEMPTION FULL

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHNSTON

View Document

21/08/1221 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN GRANT / 09/11/2011

View Document

08/09/118 September 2011 24/12/10 TOTAL EXEMPTION FULL

View Document

08/08/118 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED ANDREA GYLLENKROK

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR COLM QUINN

View Document

28/09/1028 September 2010 24/12/09 TOTAL EXEMPTION FULL

View Document

06/08/106 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 SAIL ADDRESS CREATED

View Document

28/07/0928 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 24/12/08 TOTAL EXEMPTION FULL

View Document

16/05/0916 May 2009 SECRETARY APPOINTED STEPHEN GEORGE BURTT

View Document

02/02/092 February 2009 DIRECTOR APPOINTED MILLTHORPE PROPERTIES LIMITED

View Document

02/02/092 February 2009 REGISTERED OFFICE CHANGED ON 02/02/2009 FROM C/O C/O QUADRANT PROPERTY MANAGEMENT LTD KENNEDY HOUSE 115 HAMMERSMITH ROAD LONDON W14 0QH

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED SECRETARY QUADRANT PROPERTY MANAGEMENT LIMITED

View Document

07/10/087 October 2008 SECRETARY'S CHANGE OF PARTICULARS / QUADRANT PROPERTY MANAGEMENT LIMITED / 06/10/2008

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 12 TILTON STREET LONDON SW6 7LP

View Document

22/07/0822 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 24/12/07 TOTAL EXEMPTION FULL

View Document

10/09/0710 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0514 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/04

View Document

10/07/0510 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/03

View Document

18/08/0418 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/02

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/01

View Document

31/07/0231 July 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 24/12/00

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 AMMENDING 882R

View Document

29/09/0029 September 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS; AMEND

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 NEW SECRETARY APPOINTED

View Document

18/09/0018 September 2000 REGISTERED OFFICE CHANGED ON 18/09/00 FROM: 483A FULHAM ROAD LONDON SW6 1HJ

View Document

01/09/001 September 2000 S386 DISP APP AUDS 29/08/00

View Document

01/09/001 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/09/001 September 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

01/09/001 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/09/001 September 2000 S80A AUTH TO ALLOT SEC 29/08/00

View Document

01/09/001 September 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/09/001 September 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 SECRETARY RESIGNED

View Document

22/07/9922 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company