FULTON MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 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 |
| 20/05/2520 May 2025 | Total exemption full accounts made up to 2024-05-31 |
| 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 |
| 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 |
| 02/10/242 October 2024 | Confirmation statement made on 2024-06-24 with no updates |
| 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 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 11/07/2311 July 2023 | Confirmation statement made on 2023-06-24 with no updates |
| 31/05/2331 May 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2331 May 2023 | Satisfaction of charge 075052080001 in full |
| 14/04/2314 April 2023 | Director's details changed for Mr Thomas Edward Ransom Rose on 2022-08-23 |
| 14/04/2314 April 2023 | Director's details changed for Lord Rose of Monewden on 2022-08-23 |
| 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 |
| 28/01/2228 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 08/01/218 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 04/04/204 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 075052080001 |
| 28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
| 25/09/1925 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
| 05/11/185 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
| 11/01/1811 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
| 16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 28/01/1628 January 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
| 20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 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 |
| 08/07/158 July 2015 | REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 146-150 FRESTON ROAD LONDON W10 6TR |
| 24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 09/02/159 February 2015 | PREVSHO FROM 03/05/2015 TO 31/05/2014 |
| 03/02/153 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
| 30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 19/01/1519 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LORD LORD ROSE OF MONEWDEN / 13/01/2014 |
| 14/01/1514 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LORD ROSE OF MONEWDEN / 13/01/2015 |
| 14/01/1514 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SIR STUART ALAN RANSOM ROSE / 13/01/2015 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 11/02/1411 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
| 03/02/143 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 30/01/1330 January 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
| 19/10/1219 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 24/08/1224 August 2012 | PREVEXT FROM 31/01/2012 TO 03/05/2012 |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 26/01/1226 January 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
| 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 |
| 26/01/1126 January 2011 | REGISTERED OFFICE CHANGED ON 26/01/2011 FROM MILL HOUSE 58 GUILDFORD STREET CHERTSEY SURREY KT16 9BE UNITED KINGDOM |
| 25/01/1125 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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