FALCON WAY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

26/09/2426 September 2024 Registered office address changed from C/O Raymond Beer & Co Manor Road Chatham Kent ME4 6AG England to 100 High Street C/O the Bubb Sherwin Partnership Whitstable CT5 1AZ on 2024-09-26

View Document

08/11/238 November 2023 Accounts for a dormant company made up to 2023-09-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/05/2310 May 2023 Termination of appointment of John Ronald Wilson Syme as a director on 2023-03-11

View Document

10/02/2310 February 2023 Accounts for a dormant company made up to 2022-09-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

27/10/2127 October 2021 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/12/2016 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM C/O JARMANS SOLICITORS BELL HOUSE BELL ROAD SITTINGBOURNE KENT ME10 4DH

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR ROSS ANDREW SYME

View Document

05/11/185 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

23/11/1623 November 2016 30/09/16 TOTAL EXEMPTION FULL

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 26/09/15 NO MEMBER LIST

View Document

18/12/1418 December 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

24/10/1424 October 2014 26/09/14 NO MEMBER LIST

View Document

15/11/1315 November 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

05/11/135 November 2013 26/09/13 NO MEMBER LIST

View Document

10/12/1210 December 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

28/09/1228 September 2012 26/09/12 NO MEMBER LIST

View Document

22/11/1122 November 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

29/09/1129 September 2011 26/09/11 NO MEMBER LIST

View Document

09/02/119 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 26/09/10 NO MEMBER LIST

View Document

24/11/0924 November 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

11/11/0911 November 2009 26/09/09 NO MEMBER LIST

View Document

05/12/085 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 ANNUAL RETURN MADE UP TO 26/09/08

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: WILSON BOWDEN HOUSE LEICESTER ROAD IBSTOCK LE67 6WB

View Document

26/09/0726 September 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