40 FALKNER SQUARE MANAGEMENT COMPANY LIMITED
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Micro company accounts made up to 2024-10-31 |
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 |
26/03/2526 March 2025 | Change of details for Mr Philip Roger Green as a person with significant control on 2025-03-26 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-17 with updates |
13/03/2413 March 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
14/03/2314 March 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
11/10/2211 October 2022 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-10-10 |
11/10/2211 October 2022 | Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-10-10 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
26/11/2026 November 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/03/2011 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/05/1810 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
16/11/1716 November 2017 | APPOINTMENT TERMINATED, SECRETARY BRIAN PHILLIPS |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
23/10/1723 October 2017 | CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LTD |
23/10/1723 October 2017 | REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 105 PARK ROAD FORMBY LIVERPOOL L37 6AD ENGLAND |
30/06/1730 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
07/06/177 June 2017 | REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 2 GORES LANE FORMBY LIVERPOOL L37 3NY |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
27/06/1627 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
04/11/154 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/06/1530 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
27/02/1527 February 2015 | SECRETARY APPOINTED MR BRIAN PHILLIPS |
27/02/1527 February 2015 | REGISTERED OFFICE CHANGED ON 27/02/2015 FROM C/O VENMORE MANAGAMENT 132 LORD STREET SOUTHPORT MERSEYSIDE PR9 0AE |
27/02/1527 February 2015 | APPOINTMENT TERMINATED, SECRETARY VENMORE MANAGEMENT |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
04/07/144 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1317 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
24/06/1324 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
23/11/1223 November 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/08/1210 August 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
18/10/1118 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
31/07/1131 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VENMORE MANAGEMENT / 01/10/2009 |
18/10/1018 October 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/10/0922 October 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GREEN / 01/10/2009 |
22/10/0922 October 2009 | REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 8-10 STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AF |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
08/01/098 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / VENMORE MANAGEMENT / 01/01/2009 |
18/11/0818 November 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/07 |
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 |
13/06/0813 June 2008 | APPOINTMENT TERMINATED DIRECTOR DAVID BEBB |
13/06/0813 June 2008 | APPOINTMENT TERMINATED SECRETARY JAYNE HOLLEY |
13/06/0813 June 2008 | SECRETARY APPOINTED VENMORE MANAGEMENT |
13/06/0813 June 2008 | DIRECTOR APPOINTED PHILIP GREEN |
10/01/0810 January 2008 | RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS |
10/01/0810 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
10/01/0810 January 2008 | REGISTERED OFFICE CHANGED ON 10/01/08 |
06/03/076 March 2007 | SECRETARY RESIGNED |
06/03/076 March 2007 | NEW SECRETARY APPOINTED |
24/11/0624 November 2006 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
17/10/0517 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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