FALFIELD SECURITIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/11/2426 November 2024 Registration of charge 115140470009, created on 2024-11-21

View Document

18/11/2418 November 2024 Registration of charge 115140470008, created on 2024-11-18

View Document

18/11/2418 November 2024 Registration of charge 115140470007, created on 2024-11-18

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-08-12 with updates

View Document

28/09/2128 September 2021 Change of details for Elmsley Homes (Falfield) Limited as a person with significant control on 2021-06-15

View Document

23/09/2123 September 2021 Second filing of a statement of capital following an allotment of shares on 2019-11-08

View Document

15/06/2115 June 2021 Cessation of Robert Charles Stern as a person with significant control on 2021-05-20

View Document

15/06/2115 June 2021 Appointment of Mrs Nadia Sui-Lin Taylor as a director on 2021-06-15

View Document

15/06/2115 June 2021 Notification of Elmsley Homes (Falfield) Limited as a person with significant control on 2021-05-20

View Document

15/06/2115 June 2021 Appointment of Mr Lee Taylor as a director on 2021-05-20

View Document

15/06/2115 June 2021 Cessation of Michael Hodges as a person with significant control on 2021-05-20

View Document

14/06/2114 June 2021 Current accounting period extended from 2021-08-31 to 2021-10-31

View Document

14/06/2114 June 2021 Registered office address changed from Perrott House, 17 Bridge Street Pershore WR10 1AJ England to 102 Fulham Palace Road Hammersmith London W6 9PL on 2021-06-14

View Document

14/06/2114 June 2021 Termination of appointment of Stephen William Drew as a director on 2021-05-20

View Document

14/06/2114 June 2021 Termination of appointment of Paul Martin Olney as a director on 2021-05-20

View Document

14/06/2114 June 2021 Termination of appointment of Hilary Jane Nicholls as a director on 2021-05-20

View Document

14/06/2114 June 2021 Termination of appointment of William Keith Moss as a director on 2021-05-20

View Document

14/06/2114 June 2021 Termination of appointment of Michael Hodges as a director on 2021-05-20

View Document

14/06/2114 June 2021 Termination of appointment of Robert Charles Stern as a director on 2021-05-20

View Document

14/06/2114 June 2021 Termination of appointment of Lewis Orloff as a director on 2021-05-20

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

17/02/2117 February 2021 ARTICLES OF ASSOCIATION

View Document

17/02/2117 February 2021 ADOPT ARTICLES 28/01/2021

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL MARTIN OLNEY / 17/11/2020

View Document

22/09/2022 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/08/2020

View Document

21/09/2021 September 2020 08/11/19 STATEMENT OF CAPITAL GBP 434761

View Document

21/09/2021 September 2020 Statement of capital following an allotment of shares on 2019-11-08

View Document

17/09/2017 September 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL HODGES / 22/05/2019

View Document

17/09/2017 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115140470002

View Document

17/09/2017 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115140470001

View Document

17/09/2017 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT CHARLES STERN

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

10/08/2010 August 2020 ARTICLES OF ASSOCIATION

View Document

10/08/2010 August 2020 ADOPT ARTICLES 30/06/2020

View Document

14/07/2014 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115140470004

View Document

14/07/2014 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115140470005

View Document

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/12/1910 December 2019 ADOPT ARTICLES 07/11/2019

View Document

05/12/195 December 2019 ADOPT ARTICLES 07/11/2019

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115140470003

View Document

01/10/191 October 2019 ADOPT ARTICLES 17/09/2019

View Document

30/09/1930 September 2019 ARTICLES OF ASSOCIATION

View Document

24/09/1924 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115140470001

View Document

24/09/1924 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115140470002

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

05/09/195 September 2019 22/05/19 STATEMENT OF CAPITAL GBP 358674

View Document

04/09/194 September 2019 ADOPT ARTICLES 27/05/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 22/05/19 STATEMENT OF CAPITAL GBP 358674

View Document

22/08/1922 August 2019 22/05/19 STATEMENT OF CAPITAL GBP 358674

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR ROBERT CHARLES STERN

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR WILLIAM KEITH MOSS

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR PAUL MARTIN OLNEY

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR LEWIS ORLOFF

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MRS HILARY JANE NICHOLLS

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR STEPHEN WILLIAM DREW

View Document

13/08/1813 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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