25A FALKNER SQUARE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

08/10/248 October 2024 Accounts for a dormant company made up to 2024-02-28

View Document

11/07/2411 July 2024 Confirmation statement made on 2023-09-28 with no updates

View Document

10/07/2410 July 2024 Appointment of Miss Carolyn Delaney as a secretary on 2024-07-01

View Document

10/07/2410 July 2024 Termination of appointment of Gordon Cuthbert as a secretary on 2024-07-01

View Document

10/07/2410 July 2024 Registered office address changed from 72 Aigburth Road Liverpool L17 7BN United Kingdom to Coniston House Mossley Hill Drive Liverpool L17 0EW on 2024-07-10

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

16/01/2416 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 Compulsory strike-off action has been discontinued

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-02-28

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

23/11/2223 November 2022 Previous accounting period extended from 2022-02-27 to 2022-02-28

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Unaudited abridged accounts made up to 2021-02-28

View Document

08/02/228 February 2022 Termination of appointment of Debora Nolan as a director on 2022-01-28

View Document

29/11/2129 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

28/09/2128 September 2021 Termination of appointment of Lorna Alicia Marshall as a director on 2021-09-28

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/01/2121 January 2021 29/02/20 UNAUDITED ABRIDGED

View Document

22/12/2022 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MURPHY / 22/12/2020

View Document

22/12/2022 December 2020 APPOINTMENT TERMINATED, SECRETARY BLUNDELLSANDS PROPERTIES LIMITED

View Document

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM STATION WORKS BYRON ROAD CROSBY LIVERPOOL L23 8TH ENGLAND

View Document

22/12/2022 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / DEBORA NOLAN / 22/12/2020

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR MARY RYAN

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CROSLAND

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR IAN POLLARD

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

04/09/194 September 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/12/1812 December 2018 DIRECTOR APPOINTED MS LORNA ALICIA MARSHALL

View Document

07/11/187 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

05/10/185 October 2018 NOTIFICATION OF PSC STATEMENT ON 28/09/2018

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

28/09/1828 September 2018 CESSATION OF MARY RYAN AS A PSC

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR JOHN ROBERT PETERSON

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR MARY RYAN / 14/02/2017

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS MOORE

View Document

06/01/176 January 2017 CORPORATE SECRETARY APPOINTED BLUNDELLSANDS PROPERTIES LIMITED

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 7 PRINCES PARK MANSIONS CROXTETH ROAD LIVERPOOL L8 3SA ENGLAND

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR MARY RYAN / 24/02/2015

View Document

31/03/1631 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM C/O DEBORA NOLAN 7 CROXTETH ROAD LIVERPOOL MERSEYSIDE L8 3SA

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEBORA NOLAN / 01/11/2015

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR MARY RYAN / 01/03/2012

View Document

16/03/1516 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR MARY RYAN / 03/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR WILLIAM NICHOLAS CROSLAND

View Document

26/03/1426 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 25A FALKNER SQUARE LIVERPOOL MERSEYSIDE L8 7NZ

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MR IAN DAVID POLLARD

View Document

03/04/133 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/04/124 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/03/1122 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR MARY RYAN / 14/03/2011

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, SECRETARY MARY RYAN

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORA NOLAN / 01/10/2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD MOORE / 01/10/2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MURPHY / 01/10/2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARY RYAN / 01/10/2009

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED MR THOMAS EDWARD MOORE

View Document

10/04/0910 April 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARY RYAN / 06/03/2008

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR PIERRE GILL

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company