Fulcrum Projects Ltd was registered on 17 January 2006 and are based in Bristol, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The current directors of the company are Cross, Richard James, Tregaskis, Elise Rose.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROSS, Richard James | 17 January 2006 | - | 1 |
TREGASKIS, Elise Rose | 17 January 2006 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 24 September 2020 | |
CS01 - N/A | 26 February 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 25 February 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 19 February 2018 | |
AA - Annual Accounts | 28 December 2017 | |
AD01 - Change of registered office address | 02 June 2017 | |
CS01 - N/A | 10 March 2017 | |
AA - Annual Accounts | 30 December 2016 | |
AA - Annual Accounts | 30 January 2016 | |
AR01 - Annual Return | 26 January 2016 | |
CH01 - Change of particulars for director | 26 January 2016 | |
CH03 - Change of particulars for secretary | 26 January 2016 | |
SH06 - Notice of cancellation of shares | 13 April 2015 | |
SH03 - Return of purchase of own shares | 13 April 2015 | |
AR01 - Annual Return | 07 April 2015 | |
CH01 - Change of particulars for director | 07 April 2015 | |
TM01 - Termination of appointment of director | 07 April 2015 | |
CH03 - Change of particulars for secretary | 07 April 2015 | |
AA - Annual Accounts | 31 January 2015 | |
AR01 - Annual Return | 28 February 2014 | |
CH01 - Change of particulars for director | 28 February 2014 | |
CH03 - Change of particulars for secretary | 28 February 2014 | |
AA - Annual Accounts | 03 December 2013 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 07 February 2013 | |
AD01 - Change of registered office address | 10 January 2013 | |
MG01 - Particulars of a mortgage or charge | 07 April 2012 | |
AR01 - Annual Return | 27 January 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 16 February 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
AA - Annual Accounts | 31 January 2010 | |
363a - Annual Return | 13 February 2009 | |
AA - Annual Accounts | 27 January 2009 | |
363a - Annual Return | 07 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 February 2008 | |
AA - Annual Accounts | 15 November 2007 | |
363s - Annual Return | 04 April 2007 | |
225 - Change of Accounting Reference Date | 04 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 April 2007 | |
288a - Notice of appointment of directors or secretaries | 13 February 2006 | |
288a - Notice of appointment of directors or secretaries | 13 February 2006 | |
288a - Notice of appointment of directors or secretaries | 13 February 2006 | |
288b - Notice of resignation of directors or secretaries | 17 January 2006 | |
288b - Notice of resignation of directors or secretaries | 17 January 2006 | |
NEWINC - New incorporation documents | 17 January 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 04 April 2012 | Outstanding |
N/A |