Based in Marlow, Bucks, Full Potential Ltd was founded on 27 July 1998, it's status in the Companies House registry is set to "Active". This company is registered for VAT. Maule, Peter Timothy, Maule, Carole Elizabeth, Gaskell, Jillian Faye, Murray, Robert Charteris are listed as directors of the company. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAULE, Carole Elizabeth | 14 August 1998 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAULE, Peter Timothy | 04 July 2007 | - | 1 |
GASKELL, Jillian Faye | 08 June 2000 | 04 July 2007 | 1 |
MURRAY, Robert Charteris | 14 August 1998 | 08 June 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 August 2020 | |
CS01 - N/A | 31 July 2020 | |
CS01 - N/A | 29 July 2019 | |
AA - Annual Accounts | 02 July 2019 | |
AA - Annual Accounts | 21 August 2018 | |
CS01 - N/A | 02 August 2018 | |
AD01 - Change of registered office address | 23 March 2018 | |
CS01 - N/A | 03 August 2017 | |
AA - Annual Accounts | 31 July 2017 | |
CH01 - Change of particulars for director | 18 May 2017 | |
CH01 - Change of particulars for director | 26 August 2016 | |
CH03 - Change of particulars for secretary | 26 August 2016 | |
CS01 - N/A | 26 August 2016 | |
AA - Annual Accounts | 27 July 2016 | |
AR01 - Annual Return | 02 September 2015 | |
AA - Annual Accounts | 11 August 2015 | |
AR01 - Annual Return | 03 September 2014 | |
AA - Annual Accounts | 14 August 2014 | |
AR01 - Annual Return | 09 August 2013 | |
AA - Annual Accounts | 03 May 2013 | |
AR01 - Annual Return | 16 August 2012 | |
AA - Annual Accounts | 11 June 2012 | |
RESOLUTIONS - N/A | 07 October 2011 | |
CC04 - Statement of companies objects | 07 October 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 07 October 2011 | |
MEM/ARTS - N/A | 07 October 2011 | |
AR01 - Annual Return | 10 August 2011 | |
AA - Annual Accounts | 21 June 2011 | |
MG01 - Particulars of a mortgage or charge | 16 March 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 06 August 2010 | |
CH01 - Change of particulars for director | 06 August 2010 | |
CH03 - Change of particulars for secretary | 06 August 2010 | |
363a - Annual Return | 17 August 2009 | |
AA - Annual Accounts | 06 July 2009 | |
363a - Annual Return | 11 August 2008 | |
AA - Annual Accounts | 16 April 2008 | |
395 - Particulars of a mortgage or charge | 08 February 2008 | |
225 - Change of Accounting Reference Date | 05 September 2007 | |
363a - Annual Return | 17 August 2007 | |
288a - Notice of appointment of directors or secretaries | 26 July 2007 | |
288b - Notice of resignation of directors or secretaries | 26 July 2007 | |
AA - Annual Accounts | 23 November 2006 | |
363s - Annual Return | 21 August 2006 | |
287 - Change in situation or address of Registered Office | 06 April 2006 | |
AA - Annual Accounts | 29 December 2005 | |
395 - Particulars of a mortgage or charge | 07 December 2005 | |
363s - Annual Return | 23 August 2005 | |
AA - Annual Accounts | 18 January 2005 | |
363s - Annual Return | 04 August 2004 | |
AA - Annual Accounts | 29 October 2003 | |
363s - Annual Return | 20 August 2003 | |
AA - Annual Accounts | 20 March 2003 | |
363s - Annual Return | 27 August 2002 | |
287 - Change in situation or address of Registered Office | 08 August 2002 | |
AA - Annual Accounts | 09 January 2002 | |
363s - Annual Return | 16 August 2001 | |
AA - Annual Accounts | 16 May 2001 | |
363s - Annual Return | 09 August 2000 | |
288b - Notice of resignation of directors or secretaries | 15 June 2000 | |
288a - Notice of appointment of directors or secretaries | 15 June 2000 | |
287 - Change in situation or address of Registered Office | 01 June 2000 | |
AA - Annual Accounts | 20 April 2000 | |
363s - Annual Return | 18 August 1999 | |
288a - Notice of appointment of directors or secretaries | 19 August 1998 | |
288a - Notice of appointment of directors or secretaries | 19 August 1998 | |
288b - Notice of resignation of directors or secretaries | 04 August 1998 | |
288b - Notice of resignation of directors or secretaries | 04 August 1998 | |
NEWINC - New incorporation documents | 27 July 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit | 07 March 2011 | Outstanding |
N/A |
Rent deposit deed | 06 February 2008 | Outstanding |
N/A |
Rent deposit deed | 01 December 2005 | Outstanding |
N/A |