FALLON PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Confirmation statement made on 2025-06-01 with updates |
19/05/2519 May 2025 | Registered office address changed from 7 East Pallant Chichester West Sussex PO19 1TR to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 2025-05-19 |
19/05/2519 May 2025 | Change of details for Mr Timothy John Barrington as a person with significant control on 2024-12-17 |
19/05/2519 May 2025 | Director's details changed for Mr Timothy Dean Marchant-Lane on 2024-12-17 |
19/05/2519 May 2025 | Director's details changed for Mr Timothy John Barrington on 2024-12-17 |
19/05/2519 May 2025 | Secretary's details changed for Mr Timothy Dean Marchant-Lane on 2024-12-17 |
19/05/2519 May 2025 | Change of details for Mr Timothy Dean Marchant-Lane as a person with significant control on 2024-12-17 |
03/06/243 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
10/04/2410 April 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/07/1924 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
06/06/196 June 2019 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY DEAN MARCHANT-LANE / 01/06/2019 |
06/06/196 June 2019 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BARRINGTON / 01/06/2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
06/06/196 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY DEAN MARCHANT-LANE / 01/06/2019 |
06/06/196 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DEAN MARCHANT-LANE / 01/06/2019 |
06/06/196 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BARRINGTON / 01/06/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/08/1831 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/10/174 October 2017 | DISS40 (DISS40(SOAD)) |
03/10/173 October 2017 | FIRST GAZETTE |
27/09/1727 September 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/06/162 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/06/1522 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
30/06/1430 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DEAN MARCHANT-LANE / 13/05/2014 |
30/06/1430 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY DEAN MARCHANT-LANE / 13/05/2014 |
30/06/1430 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/06/136 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/06/1226 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/06/1110 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
09/07/109 July 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/07/0916 July 2009 | REGISTERED OFFICE CHANGED ON 16/07/2009 FROM MARKET SQUARE HOUSE PETWORTH WEST SUSSEX GU28 0AH |
16/07/0916 July 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
24/06/0824 June 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
30/07/0730 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
11/07/0711 July 2007 | RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS |
18/08/0618 August 2006 | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
18/08/0618 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
18/07/0518 July 2005 | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
12/01/0512 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
03/11/043 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
07/06/047 June 2004 | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS |
25/02/0425 February 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
18/02/0418 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
27/01/0427 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
14/08/0314 August 2003 | RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS |
09/01/039 January 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
20/12/0220 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
10/10/0210 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
06/07/026 July 2002 | RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS |
22/03/0222 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
05/09/015 September 2001 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
05/09/015 September 2001 | PARTICULARS OF MORTGAGE/CHARGE |
30/07/0130 July 2001 | RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS |
27/07/0127 July 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 |
31/05/0131 May 2001 | PARTICULARS OF MORTGAGE/CHARGE |
10/05/0110 May 2001 | RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS |
05/06/005 June 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
23/09/9923 September 1999 | RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS |
17/03/9917 March 1999 | FULL ACCOUNTS MADE UP TO 31/10/98 |
08/07/988 July 1998 | RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS |
04/12/974 December 1997 | ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/10/98 |
04/12/974 December 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/12/974 December 1997 | NEW DIRECTOR APPOINTED |
01/12/971 December 1997 | REGISTERED OFFICE CHANGED ON 01/12/97 FROM: 18 THE STEYNE BOGNOR REGIS SUSSEX PO21 1TP |
01/12/971 December 1997 | DIRECTOR RESIGNED |
01/12/971 December 1997 | SECRETARY RESIGNED |
10/06/9710 June 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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