LIMERSTON FULHAM LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Psc name: Limerston Capital Llp. Change date: 2023-04-12. 2024-02-21 View Report
Accounts. Accounts type small. 2023-10-14 View Report
Confirmation statement. Statement with no updates. 2023-07-24 View Report
Confirmation statement. Statement with no updates. 2023-07-19 View Report
Address. Old address: Warwick House, 25-27 Buckingham Palace Road London SW1W 0PP United Kingdom. Change date: 2023-04-12. New address: 12-18 Grosvenor Gardens 5th Floor London SW1W 0DH. 2023-04-12 View Report
Accounts. Accounts type small. 2022-10-10 View Report
Confirmation statement. Statement with no updates. 2022-07-25 View Report
Officers. Officer name: Mr Martim Avillez Caldeira. Change date: 2022-07-01. 2022-07-08 View Report
Officers. Officer name: Mr Joao Vicente Goncalves Rosa. Change date: 2022-07-01. 2022-07-07 View Report
Officers. Change date: 2022-07-01. Officer name: Mr James Hedley Paget. 2022-07-07 View Report
Mortgage. Charge number: 097005570002. Charge creation date: 2022-03-18. 2022-03-24 View Report
Accounts. Accounts type small. 2021-11-03 View Report
Confirmation statement. Statement with no updates. 2021-08-02 View Report
Accounts. Accounts type small. 2020-12-16 View Report
Confirmation statement. Statement with no updates. 2020-10-22 View Report
Accounts. Accounts type small. 2019-10-10 View Report
Confirmation statement. Statement with no updates. 2019-08-12 View Report
Confirmation statement. Statement with no updates. 2018-08-07 View Report
Accounts. Accounts type unaudited abridged. 2018-04-17 View Report
Mortgage. Charge number: 097005570001. Charge creation date: 2017-10-11. 2017-10-19 View Report
Accounts. Change account reference date company current extended. 2017-08-24 View Report
Confirmation statement. Statement with no updates. 2017-08-14 View Report
Address. Change date: 2017-08-08. New address: Warwick House, 25-27 Buckingham Palace Road London SW1W 0PP. Old address: Windsor House 25-27 Buckingham Palace Road London SW1W 0PP England. 2017-08-08 View Report
Accounts. Accounts type total exemption small. 2017-04-19 View Report
Address. Old address: 2 Greycoat Place London SW1P 1SB United Kingdom. New address: Windsor House 25-27 Buckingham Palace Road London SW1W 0PP. Change date: 2017-01-11. 2017-01-11 View Report
Confirmation statement. Statement with updates. 2016-08-15 View Report
Incorporation. Capital: GBP 1 2015-07-23 View Report