FALCONHEAD PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Confirmation statement made on 2025-05-04 with updates |
06/05/256 May 2025 | Certificate of change of name |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/11/228 November 2022 | Micro company accounts made up to 2022-03-31 |
01/12/211 December 2021 | Micro company accounts made up to 2021-03-31 |
06/07/216 July 2021 | Registered office address changed from 1 Brampton Road Hereford HR2 7DE to 4 Venns Court Venns Lane Hereford HR1 1DE on 2021-07-06 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/12/192 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/09/186 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/06/189 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/09/1713 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/06/1613 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/06/1524 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
13/06/1513 June 2015 | REGISTERED OFFICE CHANGED ON 13/06/2015 FROM INTERACT REPRO SERVICES HOLME LACY ROAD SIGERIC BUSINESS PARK HEREFORD HR2 6BQ |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/07/1431 July 2014 | PREVSHO FROM 30/06/2014 TO 31/03/2014 |
02/07/142 July 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/08/1330 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RAFAL SOKOL / 01/08/2013 |
30/08/1330 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA RAKOCZY-SOKOL / 01/08/2013 |
09/07/139 July 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/06/128 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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