Advanced company searchLink opens in new window

FULLERTON SUCCESSFUL LTD

Company number 09203864

Filter by category

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)
10 Jan 2019 AP01 Appointment of Miss Rose Annis Robinson as a director on 2 January 2019
30 Aug 2018 AP01 Appointment of Mr Alexander James Field as a director on 21 August 2018
30 Aug 2018 TM01 Termination of appointment of Jaimie Morton as a director on 21 August 2018
30 Aug 2018 PSC07 Cessation of Jaimie Morton as a person with significant control on 21 August 2018
30 Aug 2018 PSC01 Notification of Alexander James Field as a person with significant control on 21 August 2018
30 Aug 2018 AD01 Registered office address changed from 51 Weardale Crescent Billingham TS23 1BB England to Sycamore House Green View Brassington Matlock DE4 4HB on 30 August 2018
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
26 Jun 2018 AA Micro company accounts made up to 30 September 2017
31 May 2018 TM01 Termination of appointment of Terry Dunne as a director on 8 May 2018
31 May 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 8 May 2018
31 May 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
31 May 2018 AP01 Appointment of Mr Jaimie Morton as a director on 8 May 2018
31 May 2018 PSC01 Notification of Jaimie Morton as a person with significant control on 8 May 2018
31 May 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
31 May 2018 TM01 Termination of appointment of Yves Le Neve as a director on 5 April 2018
31 May 2018 AD01 Registered office address changed from 1058 Green Lane Dagenham RM8 1BT England to 51 Weardale Crescent Billingham TS23 1BB on 31 May 2018
31 May 2018 PSC07 Cessation of Yves Le Neve as a person with significant control on 5 April 2018
14 Feb 2018 TM01 Termination of appointment of Jon Quigley as a director on 25 January 2018
14 Feb 2018 PSC01 Notification of Yves Le Neve as a person with significant control on 25 January 2018
14 Feb 2018 PSC07 Cessation of Jon Quigley as a person with significant control on 25 January 2018
14 Feb 2018 AP01 Appointment of Mr Yves Le Neve as a director on 25 January 2018
14 Feb 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds LS7 4RA England to 1058 Green Lane Dagenham RM8 1BT on 14 February 2018
12 Oct 2017 CS01 Confirmation statement made on 5 September 2017 with updates
12 Oct 2017 PSC07 Cessation of Jonathan Lomas as a person with significant control on 5 April 2017
17 Jul 2017 TM01 Termination of appointment of Terence Dunne as a director on 5 July 2017