FULTON MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 Registered office address changed from Building 1 Eastern Business Park St Mellons Cardiff CF3 5EA Wales to Suite 2D, Building 1 Eastern Business Park St Mellons Cardiff CF3 5EA on 2025-08-26

View Document

20/05/2520 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

12/05/2512 May 2025 Registered office address changed from Highdale House 7 Centre Court Treforest Industrial Estate Pontypridd Rhondda Cynon Taff CF37 5YR Wales to Building 1 Eastern Business Park St Mellons Cardiff CF3 5EA on 2025-05-12

View Document

16/04/2516 April 2025 Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Highdale House 7 Centre Court Treforest Industrial Estate Pontypridd Rhondda Cynon Taff CF37 5YR on 2025-04-16

View Document

02/10/242 October 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

15/08/2415 August 2024 Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-08-15

View Document

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

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Satisfaction of charge 075052080001 in full

View Document

14/04/2314 April 2023 Director's details changed for Mr Thomas Edward Ransom Rose on 2022-08-23

View Document

14/04/2314 April 2023 Director's details changed for Lord Rose of Monewden on 2022-08-23

View Document

23/08/2223 August 2022 Registered office address changed from , Mill House 58 Guildford Street, Chertsey, Surrey, KT16 9BE to Aissela 46 High Street Esher Surrey KT10 9QY on 2022-08-23

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

08/01/218 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/04/204 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075052080001

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

25/09/1925 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

05/11/185 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

11/01/1811 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/01/1628 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/07/158 July 2015 Registered office address changed from , 146-150 Freston Road, London, W10 6TR to Aissela 46 High Street Esher Surrey KT10 9QY on 2015-07-08

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 146-150 FRESTON ROAD LONDON W10 6TR

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/02/159 February 2015 PREVSHO FROM 03/05/2015 TO 31/05/2014

View Document

03/02/153 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / LORD LORD ROSE OF MONEWDEN / 13/01/2014

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / LORD ROSE OF MONEWDEN / 13/01/2015

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIR STUART ALAN RANSOM ROSE / 13/01/2015

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/08/1224 August 2012 PREVEXT FROM 31/01/2012 TO 03/05/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/01/1226 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

26/01/1126 January 2011 Registered office address changed from , Mill House 58 Guildford Street, Chertsey, Surrey, KT16 9BE, United Kingdom on 2011-01-26

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM MILL HOUSE 58 GUILDFORD STREET CHERTSEY SURREY KT16 9BE UNITED KINGDOM

View Document

25/01/1125 January 2011 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