FALCONA PROPERTIES LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-30

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2023-10-30

View Document

03/05/243 May 2024 Cessation of Michael Benjamin Lopian as a person with significant control on 2024-05-02

View Document

03/05/243 May 2024 Notification of Miriam Lopian as a person with significant control on 2024-05-02

View Document

03/05/243 May 2024 Notification of Eliot Lopian as a person with significant control on 2024-05-02

View Document

04/04/244 April 2024 Registration of charge 087241430002, created on 2024-03-20

View Document

04/04/244 April 2024 Registration of charge 087241430003, created on 2024-03-20

View Document

03/01/243 January 2024 Change of details for Mr Michael Benjamin Lopian as a person with significant control on 2023-12-21

View Document

21/12/2321 December 2023 Cessation of Eliot Lopian as a person with significant control on 2023-12-21

View Document

21/12/2321 December 2023 Cessation of Miriam Lopian as a person with significant control on 2023-12-21

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-10-30

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

29/07/1929 July 2019 30/10/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087241430001

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

08/08/188 August 2018 COMPANY NAME CHANGED FALCONA MANAGEMENT LTD CERTIFICATE ISSUED ON 08/08/18

View Document

27/07/1827 July 2018 30/10/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 DISS40 (DISS40(SOAD))

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 October 2016

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM CARDINAL HOUSE 20 ST. MARYS PARSONAGE MANCHESTER M3 2LG

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/07/1629 July 2016 PREVSHO FROM 31/10/2015 TO 30/10/2015

View Document

06/01/166 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

05/01/165 January 2016 Annual return made up to 9 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/02/157 February 2015 DISS40 (DISS40(SOAD))

View Document

04/02/154 February 2015 Annual return made up to 9 October 2014 with full list of shareholders

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MR MICHAEL BENJAMIN LOPIAN

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

09/10/139 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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