FALLAPIT HOUSE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/07/2415 July 2024 Second filing for the appointment of Dr Lucy Leyland as a director

View Document

15/07/2415 July 2024 Second filing for the appointment of Mr John Henry Rogers as a director

View Document

15/07/2415 July 2024 Second filing for the appointment of Mr Kim Derek Pullen as a director

View Document

15/07/2415 July 2024 Second filing for the appointment of Mr Trevor Ralph Parkinson as a director

View Document

05/07/245 July 2024 Appointment of Mr Kim Derek Pullen as a director on 2024-07-05

View Document

05/07/245 July 2024 Appointment of Mr John Henry Rogers as a director on 2024-07-05

View Document

05/07/245 July 2024 Appointment of Mr Trevor Ralph Parkinson as a director on 2024-07-05

View Document

05/07/245 July 2024 Appointment of Dr Lucy Leyland as a director on 2024-07-05

View Document

20/06/2420 June 2024 Termination of appointment of Ian Angus Douglas Robertson as a director on 2024-06-18

View Document

21/05/2421 May 2024 Appointment of Mr Terry Anthony Bowman as a director on 2024-05-21

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

07/09/227 September 2022 Termination of appointment of Terry Anthony Bowman as a director on 2022-08-15

View Document

25/11/2125 November 2021 Termination of appointment of Philip Gordon Laud as a secretary on 2021-11-25

View Document

24/11/2124 November 2021 Termination of appointment of Trevor Ralph Parkinson as a director on 2021-11-14

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

12/02/1912 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

16/05/1816 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ROGERS

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/12/152 December 2015 SECRETARY APPOINTED MR PHILIP GORDON LAUD

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, SECRETARY TREVOR PARKINSON

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR JOHN HENRY ROGERS

View Document

12/10/1512 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR PENELOPE BOWLES

View Document

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

16/12/1416 December 2014 SECRETARY APPOINTED MR TREVOR RALPH PARKINSON

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 20 QUEEN STREET EXETER EX4 3SN

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP MUZZLEWHITE

View Document

07/10/147 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

07/10/137 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 SECRETARY APPOINTED MR PHILIP WILLIAM MUZZLEWHITE

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM FALLAPIT HOUSE THE FALLAPIT ESTATE EAST ALLINGTON TOTNES DEVON TQ9 7AT ENGLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 ADOPT ARTICLES 19/06/2013

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MS PENELOPE BOWLES

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM WOODWATER HOUSE PYNES HILL EXETER DEVON EX2 5WR

View Document

19/06/1319 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

19/06/1319 June 2013 19/06/13 STATEMENT OF CAPITAL GBP 8

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN KELLY

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR TERRY ANTHONY BOWMAN

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MRS HELEN MAYES

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR IAN ANGUS DOUGLAS ROBERTSON

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, SECRETARY SEAN KELLY

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, SECRETARY SEAN KELLY

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR TREVOR RALPH PARKINSON

View Document

04/02/134 February 2013 ADOPT ARTICLES 28/01/2013

View Document

09/10/129 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

22/05/1222 May 2012 DISS40 (DISS40(SOAD))

View Document

21/05/1221 May 2012 Annual return made up to 26 September 2011 with full list of shareholders

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

10/02/1210 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

24/12/1124 December 2011 DISS40 (DISS40(SOAD))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN KELLY

View Document

14/12/1014 December 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

09/11/109 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, SECRETARY PATRICK MCGINLEY

View Document

24/09/1024 September 2010 SECRETARY APPOINTED SEAN KELLY

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD KNOWLES

View Document

17/10/0917 October 2009 DIRECTOR APPOINTED JOHN DESMOND KELLY

View Document

07/10/097 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

26/09/0826 September 2008 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