FALK'S HALL MANAGEMENT LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

29/09/2429 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

05/04/235 April 2023 Appointment of Ms Yasmin Jade Carr-Bond as a director on 2023-04-03

View Document

05/04/235 April 2023 Termination of appointment of Neil Andrew Martin as a director on 2023-04-03

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

24/03/2224 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

19/01/2219 January 2022 Appointment of Mr Charles Draper as a director on 2022-01-18

View Document

18/01/2218 January 2022 Termination of appointment of Mark Paul Hinton as a director on 2022-01-18

View Document

15/06/2115 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

05/03/205 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

01/02/191 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

02/02/182 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/10/1729 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/10/1529 October 2015 29/10/15 NO MEMBER LIST

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/11/1417 November 2014 29/10/14 NO MEMBER LIST

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/11/1311 November 2013 29/10/13 NO MEMBER LIST

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MR STUART DOMINY

View Document

04/11/124 November 2012 29/10/12 NO MEMBER LIST

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR MARK PAUL HINTON

View Document

21/11/1121 November 2011 29/10/11 NO MEMBER LIST

View Document

20/11/1120 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR JACQUELINE ANN DYCHE / 01/11/2010

View Document

20/11/1120 November 2011 SECRETARY'S CHANGE OF PARTICULARS / PAULA DYCHE / 01/06/2011

View Document

20/11/1120 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE ELIZABETH ASPELING / 01/06/2011

View Document

20/11/1120 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA BALLARD / 01/01/2010

View Document

20/11/1120 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAULA DYCHE / 01/06/2011

View Document

20/11/1120 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW MARTIN / 01/01/2010

View Document

20/11/1120 November 2011 REGISTERED OFFICE CHANGED ON 20/11/2011 FROM C/O PAULA DYCHE 44 MALL CHAMBERS, KENSINGTON MALL LONDON W8 4DZ UNITED KINGDOM

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/03/1127 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANGELA MANNERSON

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE ELIZABETH ASPELING / 01/10/2010

View Document

01/11/101 November 2010 29/10/10 NO MEMBER LIST

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA MANNERSON / 01/10/2010

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/08/1022 August 2010 REGISTERED OFFICE CHANGED ON 22/08/2010 FROM FLAT 1 FALK'S LODGE LANGLEY LANE LONDON SW8 1TJ

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MISS ANGELA MANNERSON

View Document

06/03/106 March 2010 DIRECTOR APPOINTED MISS JANE ELIZABETH ASPELING

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW MARTIN / 01/10/2009

View Document

30/12/0930 December 2009 29/10/09 NO MEMBER LIST

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JACQUELINE ANN DYCHE / 01/10/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA BALLARD / 01/10/2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/11/0827 November 2008 ANNUAL RETURN MADE UP TO 29/10/08

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/10/0731 October 2007 ANNUAL RETURN MADE UP TO 29/10/07

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/12/061 December 2006 ANNUAL RETURN MADE UP TO 29/10/06

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/12/055 December 2005 ANNUAL RETURN MADE UP TO 29/10/05

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 ANNUAL RETURN MADE UP TO 29/10/04

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

24/01/0424 January 2004 ANNUAL RETURN MADE UP TO 29/10/03

View Document

06/06/036 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

06/11/026 November 2002 ANNUAL RETURN MADE UP TO 29/10/02

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: 46 LONGLEY ROAD LONDON SW17 9LL

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

03/11/013 November 2001 ANNUAL RETURN MADE UP TO 29/10/01

View Document

20/08/0120 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

07/11/007 November 2000 ANNUAL RETURN MADE UP TO 29/10/00

View Document

29/10/9929 October 1999 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