-
FULCRUM CHAMBERS LIMITED - The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom
Company Information
- Company registration number
- 07149049
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Shard
- 32 London Bridge Street
- London
- SE1 9SG
- United Kingdom The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom UK
Management
- Managing Directors
- FOOT, Warren Douglas
- SHEARING, Pamela Ann, Dr
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-02-08
- Age Of Company 2010-02-08 14 years
- SIC/NACE
- 69101
Ownership
- Beneficial Owners
- -
- -
- Mr Warren Douglas Foot
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- WILLIAMS PEARCE ASSOCIATES LIMITED
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Last Return Made Up To:
- 2013-02-08
- Annual Return
- Due Date: 2022-02-22
- Last Date: 2021-02-08
-
FULCRUM CHAMBERS LIMITED Company Description
- FULCRUM CHAMBERS LIMITED is a ltd registered in United Kingdom with the Company reg no 07149049. Its current trading status is "live". It was registered 2010-02-08. It was previously called WILLIAMS PEARCE ASSOCIATES LIMITED. It has declared SIC or NACE codes as "69101". It has 2 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-02-08.It can be contacted at The Shard .
Get FULCRUM CHAMBERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fulcrum Chambers Limited - The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom
- 2010-02-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FULCRUM CHAMBERS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-02-08) - CS01
-
appoint-person-director-company-with-name-date (2021-06-16) - AP01
-
accounts-with-accounts-type-total-exemption-full (2021-08-25) - AA
keyboard_arrow_right 2020
-
capital-cancellation-shares (2020-10-20) - SH06
-
confirmation-statement-with-updates (2020-02-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-05) - AA
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-04-09) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-01-08) - AA
-
confirmation-statement-with-no-updates (2019-02-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-09) - AA
-
termination-secretary-company-with-name-termination-date (2019-10-21) - TM02
-
termination-director-company-with-name-termination-date (2019-10-21) - TM01
-
capital-allotment-shares (2019-07-02) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-25) - MR01
-
cessation-of-a-person-with-significant-control (2019-11-12) - PSC07
-
notification-of-a-person-with-significant-control (2019-11-13) - PSC01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-27) - AD01
-
confirmation-statement-with-no-updates (2018-02-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-03) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-10) - AA
-
confirmation-statement-with-updates (2017-03-17) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-17) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-24) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-09) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-01-15) - AA
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-11-21) - TM01
-
appoint-person-director-company-with-name-date (2014-11-25) - AP01
-
certificate-change-of-name-company (2014-10-02) - CERTNM
-
change-of-name-notice (2014-10-02) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-20) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-07) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-20) - AR01
-
termination-director-company-with-name (2012-04-11) - TM01
-
certificate-change-of-name-company (2012-04-20) - CERTNM
-
change-of-name-notice (2012-04-20) - CONNOT
-
capital-return-purchase-own-shares (2012-04-30) - SH03
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-16) - AR01
-
change-person-secretary-company-with-change-date (2011-02-16) - CH03
-
change-person-director-company-with-change-date (2011-02-16) - CH01
-
change-registered-office-address-company-with-date-old-address (2011-02-16) - AD01
keyboard_arrow_right 2010
-
incorporation-company (2010-02-08) - NEWINC
-
appoint-person-director-company-with-name (2010-06-29) - AP01
-
change-account-reference-date-company-current-extended (2010-11-16) - AA01