40 FALKNER SQUARE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2024-10-31

View Document

26/03/2526 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26

View Document

26/03/2526 March 2025 Change of details for Mr Philip Roger Green as a person with significant control on 2025-03-26

View Document

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

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

13/03/2413 March 2024 Micro company accounts made up to 2023-10-31

View Document

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

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

14/03/2314 March 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

25/10/2225 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

11/10/2211 October 2022 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-10-10

View Document

11/10/2211 October 2022 Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-10-10

View Document

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

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES

View Document

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

View Accounts

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

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

View Accounts

10/05/1810 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, SECRETARY BRIAN PHILLIPS

View Document

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

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

23/10/1723 October 2017 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LTD

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 105 PARK ROAD FORMBY LIVERPOOL L37 6AD ENGLAND

View Document

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 2 GORES LANE FORMBY LIVERPOOL L37 3NY

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

27/06/1627 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

04/11/154 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

27/02/1527 February 2015 SECRETARY APPOINTED MR BRIAN PHILLIPS

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM C/O VENMORE MANAGAMENT 132 LORD STREET SOUTHPORT MERSEYSIDE PR9 0AE

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, SECRETARY VENMORE MANAGEMENT

View Document

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

View Accounts

20/10/1420 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

04/07/144 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

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

View Accounts

17/10/1317 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

24/06/1324 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

23/11/1223 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

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

View Accounts

10/08/1210 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

18/10/1118 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/10/1018 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VENMORE MANAGEMENT / 01/10/2009

View Document

18/10/1018 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/10/0922 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GREEN / 01/10/2009

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 8-10 STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AF

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/01/098 January 2009 SECRETARY'S CHANGE OF PARTICULARS / VENMORE MANAGEMENT / 01/01/2009

View Document

18/11/0818 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/07

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/2008 FROM C/O BRABNERS CHAFFE STREET LLP HORTON HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BEBB

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY JAYNE HOLLEY

View Document

13/06/0813 June 2008 SECRETARY APPOINTED VENMORE MANAGEMENT

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED PHILIP GREEN

View Document

10/01/0810 January 2008 RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 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