FALCON INVESTMENTS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

05/10/225 October 2022 Director's details changed for David Mitchell Mountford on 2022-10-01

View Document

05/10/225 October 2022 Registered office address changed from Suite 407 Grosvenor House Central Park Telford TF2 9TW England to Column House London Road Shrewsbury Shropshire SY2 6NN on 2022-10-05

View Document

05/10/225 October 2022 Secretary's details changed for Lisa Jayne Brookes on 2022-10-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/05/1824 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029177220004

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/09/161 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029177220003

View Document

16/07/1616 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029177220002

View Document

03/05/163 May 2016 SECRETARY'S CHANGE OF PARTICULARS / LISA JAYNE BROOKES / 03/05/2016

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MITCHELL MOUNTFORD / 03/05/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/04/1513 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/04/147 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/04/138 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/04/1212 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/04/116 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/04/108 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MITCHELL MOUNTFORD / 06/04/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM CENTRAL COURT HIGH STREET BRIDGNORTH SHROPSHIRE WV16 4DB

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 06/04/08; NO CHANGE OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS; AMEND

View Document

19/04/0519 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 SECRETARY RESIGNED

View Document

02/09/042 September 2004 NEW SECRETARY APPOINTED

View Document

08/06/048 June 2004 SECRETARY RESIGNED

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM: BANK HOUSE 66 HIGH STREET DAWLEY TELFORD SHROPSHIRE TF4 2HD

View Document

08/06/048 June 2004 NEW SECRETARY APPOINTED

View Document

12/05/0412 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

18/02/0418 February 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

06/06/026 June 2002 REGISTERED OFFICE CHANGED ON 06/06/02 FROM: CLEWLEY & CO PARK HOUSE PARK STREET WELLINGTON TELFORD SALOP TF1 3AE

View Document

06/06/026 June 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

09/03/009 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 REGISTERED OFFICE CHANGED ON 09/11/99 FROM: CASTLE LODGE QUATFORD BRIDGNORTH WV15 6OG

View Document

09/11/999 November 1999 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9825 August 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/06/9720 June 1997 DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 SECRETARY RESIGNED

View Document

20/06/9720 June 1997 NEW SECRETARY APPOINTED

View Document

30/05/9730 May 1997 RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS

View Document

13/06/9613 June 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

02/05/962 May 1996 RETURN MADE UP TO 11/04/96; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

11/04/9511 April 1995 RETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 DIRECTOR RESIGNED

View Document

03/05/943 May 1994 SECRETARY RESIGNED

View Document

03/05/943 May 1994 REGISTERED OFFICE CHANGED ON 03/05/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

11/04/9411 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information