Advanced company searchLink opens in new window

FULLERS WAY (BLOCK A) MANAGEMENT COMPANY LIMITED

Company number 02177842

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
02 Jan 2024 AA Micro company accounts made up to 31 March 2023
08 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
11 Mar 2022 CS01 Confirmation statement made on 31 January 2022 with updates
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 Mar 2021 AA Micro company accounts made up to 31 March 2020
07 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
05 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
03 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
24 Dec 2018 CS01 Confirmation statement made on 24 December 2018 with no updates
12 Feb 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
26 Oct 2017 CH04 Secretary's details changed for Jpw Property Management Limited on 13 October 2017
03 Oct 2017 AD01 Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017
29 Dec 2016 CS01 Confirmation statement made on 29 December 2016 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Sep 2016 AP01 Appointment of Mr Alan Ridley as a director on 29 September 2016
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2015 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 15
31 Dec 2015 CH04 Secretary's details changed for J J Homes (Properties) Ltd on 1 November 2015
16 Dec 2015 TM01 Termination of appointment of Martin Henry Mellor as a director on 16 December 2015