38 FALKNER SQUARE MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Micro company accounts made up to 2024-10-31

View Document

03/11/243 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/04/2430 April 2024 Director's details changed for Mr Bijaya Pratap on 2023-05-09

View Document

02/11/232 November 2023 Appointment of Mr Bijaya Pratap as a director on 2023-05-09

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-10-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-21 with updates

View Document

02/11/232 November 2023 Termination of appointment of Rhys Gethin Tanner as a director on 2023-05-09

View Document

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

View Accounts

10/04/2310 April 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

22/12/2122 December 2021 Termination of appointment of Ana Carlota Rodriguez Rodriguez as a director on 2021-12-17

View Document

22/12/2122 December 2021 Appointment of Ms Clare Sanderson as a director on 2021-12-17

View Document

22/12/2122 December 2021 Cessation of Ana Carlota Rodriguez Rodriguez as a person with significant control on 2021-12-17

View Document

22/12/2122 December 2021 Notification of Clare Sanderson as a person with significant control on 2021-12-17

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

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

View Accounts

04/07/214 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

27/05/1827 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANA CARLOTA RODRIGUEZ RODRIGUEZ

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MRS ANA CARLOTA RODRIGUEZ RODRIGUEZ

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR LINDSEY METCALF

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

22/10/1622 October 2016 DISS40 (DISS40(SOAD))

View Document

21/10/1621 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR NICKY LEE SCANES

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JOEKES

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JOEKES

View Document

14/11/1514 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

14/11/1514 November 2015 APPOINTMENT TERMINATED, DIRECTOR DANIELLE WHELAN

View Document

14/11/1514 November 2015 DIRECTOR APPOINTED MR MARK HARRISON PHYPERS

View Document

31/07/1531 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

06/11/146 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/10/1125 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/12/1015 December 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED DR ELIZABETH CHARLOTTE JOEKES

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY MIRIAM TAEGTMEYER

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR RUTH SUCKLING

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUTH MARY SUCKLING / 21/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RHYS GETHIN TANNER / 21/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY JANE METCALF / 21/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE PATRICE WHELAN / 21/10/2009

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: FLAT 4 38 FALKNER STREET LIVERPOOL MERSEYSIDE L8 7PA

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 38 FALKNER SQUARE LIVERPOOL MERSEYSIDE L8 7PA

View Document

07/12/077 December 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

23/08/0423 August 2004 NEW SECRETARY APPOINTED

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 SECRETARY RESIGNED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 REGISTERED OFFICE CHANGED ON 23/08/04 FROM: C/O BRABNERS CHAFFE STREET 1 DALE STREET, LIVERPOOL MERSEYSIDE L2 2ET

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 SECRETARY RESIGNED

View Document

21/10/0221 October 2002 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