FALCONER ROAD PROPERTY LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

12/07/2412 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/05/2420 May 2024 Appointment of Mr Duncan James Swallow as a director on 2024-05-13

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

20/07/2320 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/01/235 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

10/11/2110 November 2021 Change of details for Elecoprecast Limited as a person with significant control on 2021-11-09

View Document

09/11/219 November 2021 Registered office address changed from 6 Bevis Marks London EC3A 7BA United Kingdom to Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ on 2021-11-09

View Document

27/10/2127 October 2021 Change of details for Elecoprecast Limited as a person with significant control on 2021-10-27

View Document

27/10/2127 October 2021 Registered office address changed from 66 Clifton Street London EC2A 4HB England to 6 Bevis Marks London EC3A 7BA on 2021-10-27

View Document

21/10/2121 October 2021 Notification of Elecoprecast Limited as a person with significant control on 2016-04-06

View Document

21/10/2121 October 2021 Cessation of Eleco Plc as a person with significant control on 2016-04-06

View Document

04/08/214 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

17/06/2117 June 2021 Termination of appointment of Eleco Directors Limited as a director on 2021-06-15

View Document

23/12/1823 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR MUHAMMAD OMAR MOHSIN HAMID

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM DAWSON HOUSE 5, JEWRY STREET LONDON EC3N 2EX ENGLAND

View Document

20/08/1720 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID PEARSON

View Document

31/07/1731 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR DAVID BARRY PEARSON

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SPRATLING

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 66 CLIFTON STREET LONDON EC2A 4HB

View Document

06/07/166 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/01/165 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

16/06/1516 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/01/157 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

28/07/1428 July 2014 CORPORATE DIRECTOR APPOINTED ELECO DIRECTORS LIMITED

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR IVOR BARTON

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, SECRETARY IVOR BARTON

View Document

18/07/1418 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/12/1316 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/12/1211 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

06/08/126 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

10/03/1110 March 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

20/12/1020 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

06/12/106 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM ELECO HOUSE 15 GENTLEMENS FIELD WESTMILL ROAD WARE HERTFORDSHIRE SG12 0EF

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID DANNHAUSER

View Document

04/08/104 August 2010 DIRECTOR APPOINTED GRAHAM NEIL SPRATLING

View Document

30/12/0930 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

22/12/0822 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

13/11/0813 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

21/07/0821 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 AUDITOR'S RESIGNATION

View Document

16/04/0716 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 MEMORANDUM OF ASSOCIATION

View Document

07/11/067 November 2006 COMPANY NAME CHANGED ELECO TIMBER FRAME LIMITED CERTIFICATE ISSUED ON 07/11/06

View Document

25/04/0625 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 COMPANY NAME CHANGED G N S UK LIMITED CERTIFICATE ISSUED ON 08/07/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

08/09/038 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/039 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0229 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0128 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 REGISTERED OFFICE CHANGED ON 09/04/01 FROM: ELECO PLE BELCON HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

09/04/019 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0110 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0010 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

31/10/0031 October 2000 S366A DISP HOLDING AGM 06/10/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

24/09/9924 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

23/04/9823 April 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

19/05/9719 May 1997 RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

16/05/9616 May 1996 NEW SECRETARY APPOINTED

View Document

16/05/9616 May 1996 SECRETARY RESIGNED

View Document

16/05/9616 May 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

23/04/9523 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

12/04/9512 April 1995 RETURN MADE UP TO 19/04/95; NO CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/945 May 1994 RETURN MADE UP TO 19/04/94; NO CHANGE OF MEMBERS

View Document

22/04/9422 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

29/04/9329 April 1993 RETURN MADE UP TO 19/04/93; FULL LIST OF MEMBERS

View Document

31/07/9231 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

07/05/927 May 1992 RETURN MADE UP TO 19/04/92; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 EXEMPTION FROM APPOINTING AUDITORS 08/04/92

View Document

08/01/928 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

09/12/919 December 1991 AUDITOR'S RESIGNATION

View Document

04/12/914 December 1991 AUDITOR'S RESIGNATION

View Document

01/08/911 August 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

15/07/9115 July 1991 RETURN MADE UP TO 19/04/91; NO CHANGE OF MEMBERS

View Document

31/05/9131 May 1991 RETURN MADE UP TO 18/10/90; FULL LIST OF MEMBERS

View Document

13/05/9113 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/8919 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

08/05/898 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/8919 April 1989 CERTIFICATE OF INCORPORATION

View Document

19/04/8919 April 1989 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