Advanced company searchLink opens in new window

FULCRUM GROUP HOLDINGS LIMITED

Company number 03705715

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)
11 Nov 2015 AA Full accounts made up to 31 March 2015
02 Nov 2015 SH08 Change of share class name or designation
28 Oct 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 27/03/2015
01 May 2015 SH02 Sub-division of shares on 26 March 2015
21 Apr 2015 SH01 Statement of capital following an allotment of shares on 27 March 2015
  • GBP 195.13845
21 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 26/03/2015
18 Dec 2014 AP01 Appointment of Mr Martin John Harrison as a director on 11 December 2014
14 Nov 2014 AA Full accounts made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000,000
18 Jun 2014 TM01 Termination of appointment of Mark Watts as a director
11 Feb 2014 TM01 Termination of appointment of Marcus Green as a director
17 Oct 2013 AP01 Appointment of Mr Martin Thomas Donnachie as a director
01 Oct 2013 MISC Section 519
20 Sep 2013 AA Full accounts made up to 31 March 2013
06 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 10,000,000
03 Jul 2013 MR01 Registration of charge 037057150003
03 Jul 2013 MR01 Registration of charge 037057150004
23 May 2013 TM01 Termination of appointment of John Spellman as a director
17 May 2013 CH01 Director's details changed for Mr Marcus Conrad Green on 16 May 2013
16 May 2013 CH01 Director's details changed for Mr Marcus Conrad Green on 16 May 2013
01 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 2
23 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Oct 2012 MISC Section 519
07 Sep 2012 AA Full accounts made up to 31 March 2012
01 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders