CRAIG FULLER PROPERTY S&A LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with updates

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

28/03/2528 March 2025 Statement of capital following an allotment of shares on 2025-02-18

View Document

28/03/2528 March 2025 Cessation of Anna Kate Fuller as a person with significant control on 2025-02-18

View Document

24/03/2524 March 2025 Memorandum and Articles of Association

View Document

24/03/2524 March 2025 Resolutions

View Document

11/02/2511 February 2025 Micro company accounts made up to 2024-05-31

View Document

25/11/2425 November 2024 Certificate of change of name

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-05-31

View Document

08/01/248 January 2024 Notification of Anna Kate Fuller as a person with significant control on 2019-04-05

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/05/2312 May 2023 Certificate of change of name

View Document

03/04/233 April 2023 Certificate of change of name

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/03/2227 March 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR AUDSLEY

View Document

16/03/1716 March 2017 COMPANY NAME CHANGED ELYSIAN PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 16/03/17

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG LANCE NEWTON FULLER / 15/03/2017

View Document

15/03/1715 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 COMPANY NAME CHANGED TYRINGHAM HALL LTD. CERTIFICATE ISSUED ON 05/04/16

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM FARLEAZE LODGE FARLEAZE MALMESBURY WILTSHIRE SN16 0LB

View Document

26/11/1526 November 2015 COMPANY NAME CHANGED ELYSIAN PARTNERSHIP LTD CERTIFICATE ISSUED ON 26/11/15

View Document

18/11/1518 November 2015 COMPANY NAME CHANGED GLOOP INDUSTRIES LTD CERTIFICATE ISSUED ON 18/11/15

View Document

14/06/1514 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 19/05/15 STATEMENT OF CAPITAL GBP 3

View Document

19/05/1519 May 2015 19/05/15 STATEMENT OF CAPITAL GBP 2

View Document

18/05/1518 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

10/03/1510 March 2015 COMPANY NAME CHANGED ELYSIAN PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 10/03/15

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR ALISTAIR PAYNE AUDSLEY

View Document

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

03/02/143 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM NELL FARM HANNINGTON SWINDON SN6 7RU ENGLAND

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR LUIZ MONTEIRO DE BARROS

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED DIRECTOR LUIZ GABRIEL PRADO MONTEIRO DE BARROS

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR GLENN HURSTFIELD

View Document

14/05/1314 May 2013 COMPANY NAME CHANGED ELEMENTS ALTO DA BOA VISTA LIMITED CERTIFICATE ISSUED ON 14/05/13

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 6B THE OLD FORGE BARNSLEY PARK CIRENCESTER GLOUCESTERSHIRE GL7 5EG UNITED KINGDOM

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN SMITH

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR MAUREEN MICHAELSON

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD BAILLIE

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALL

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, SECRETARY CRAIG FULLER

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR ROBIN JAMES SMITH

View Document

02/03/132 March 2013 DIRECTOR APPOINTED MR GLENN CHARLES HURSTFIELD

View Document

02/03/132 March 2013 DIRECTOR APPOINTED MRS MAUREEN MICHAELSON

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR CRAIG LANCE NEWTON FULLER

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MR MICHAEL PETER HALL

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG FULLER

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MR EDWARD BLAKE BAILLIE

View Document

18/05/1218 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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