The Fulker Consultancy Ltd was registered on 17 February 2003 and has its registered office in Gravesend in Kent, it's status in the Companies House registry is set to "Active". We do not know the number of employees at The Fulker Consultancy Ltd. This business has 2 directors listed as Fulker, Laura Jane, Baker, Clive Patrick at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, Clive Patrick | 27 June 2005 | 18 June 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FULKER, Laura Jane | 17 February 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 26 June 2020 | |
AP01 - Appointment of director | 25 June 2020 | |
PSC04 - N/A | 11 May 2020 | |
RESOLUTIONS - N/A | 30 April 2020 | |
RESOLUTIONS - N/A | 07 April 2020 | |
MA - Memorandum and Articles | 07 April 2020 | |
SH01 - Return of Allotment of shares | 16 March 2020 | |
PSC02 - N/A | 13 March 2020 | |
PSC04 - N/A | 13 March 2020 | |
CS01 - N/A | 28 February 2020 | |
PSC04 - N/A | 23 January 2020 | |
CH03 - Change of particulars for secretary | 23 January 2020 | |
CH01 - Change of particulars for director | 23 January 2020 | |
AA - Annual Accounts | 22 August 2019 | |
CS01 - N/A | 28 February 2019 | |
AA - Annual Accounts | 16 October 2018 | |
CS01 - N/A | 05 March 2018 | |
AA - Annual Accounts | 04 December 2017 | |
CS01 - N/A | 02 March 2017 | |
AA - Annual Accounts | 25 August 2016 | |
AR01 - Annual Return | 15 March 2016 | |
AA - Annual Accounts | 15 October 2015 | |
AR01 - Annual Return | 10 March 2015 | |
AA - Annual Accounts | 05 November 2014 | |
AR01 - Annual Return | 17 February 2014 | |
AA - Annual Accounts | 30 July 2013 | |
AR01 - Annual Return | 22 February 2013 | |
AA - Annual Accounts | 30 August 2012 | |
AR01 - Annual Return | 27 February 2012 | |
AA - Annual Accounts | 13 September 2011 | |
AR01 - Annual Return | 15 March 2011 | |
AA - Annual Accounts | 15 July 2010 | |
AR01 - Annual Return | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
AA - Annual Accounts | 22 June 2009 | |
363a - Annual Return | 17 February 2009 | |
AA - Annual Accounts | 12 September 2008 | |
363a - Annual Return | 13 May 2008 | |
AA - Annual Accounts | 28 September 2007 | |
288b - Notice of resignation of directors or secretaries | 18 June 2007 | |
363a - Annual Return | 16 March 2007 | |
287 - Change in situation or address of Registered Office | 01 February 2007 | |
AA - Annual Accounts | 19 January 2007 | |
363a - Annual Return | 13 March 2006 | |
395 - Particulars of a mortgage or charge | 15 December 2005 | |
AA - Annual Accounts | 27 September 2005 | |
RESOLUTIONS - N/A | 19 July 2005 | |
MEM/ARTS - N/A | 19 July 2005 | |
288a - Notice of appointment of directors or secretaries | 19 July 2005 | |
363s - Annual Return | 12 May 2005 | |
AA - Annual Accounts | 18 February 2005 | |
225 - Change of Accounting Reference Date | 18 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 January 2005 | |
363s - Annual Return | 13 April 2004 | |
287 - Change in situation or address of Registered Office | 13 May 2003 | |
288a - Notice of appointment of directors or secretaries | 13 May 2003 | |
288a - Notice of appointment of directors or secretaries | 13 May 2003 | |
288b - Notice of resignation of directors or secretaries | 26 February 2003 | |
288b - Notice of resignation of directors or secretaries | 26 February 2003 | |
NEWINC - New incorporation documents | 17 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 December 2005 | Outstanding |
N/A |