BL FALKIRK LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-29 with updates

View Document

07/10/247 October 2024 Appointment of Mr Matthew James Reed as a director on 2024-10-02

View Document

07/10/247 October 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

07/10/247 October 2024 Appointment of British Land Company Secretarial Limited as a secretary on 2024-10-02

View Document

07/10/247 October 2024 Appointment of Mr Charles Alexander Richard Mountford as a director on 2024-10-02

View Document

07/10/247 October 2024 Appointment of Mr Keith Mcclure as a director on 2024-10-02

View Document

07/10/247 October 2024 Appointment of Mr James Michael Pinkstone as a director on 2024-10-02

View Document

04/10/244 October 2024 Termination of appointment of Dominic Ian Williamson as a director on 2024-10-02

View Document

04/10/244 October 2024 Registered office address changed from Level 26 One Canada Square London E14 5AB England to York House 45 Seymour Street London W1H 7LX on 2024-10-04

View Document

04/10/244 October 2024 Cessation of Brookfield Corporation as a person with significant control on 2024-10-02

View Document

04/10/244 October 2024 Notification of Bl Retail Warehousing Holding Company Limited as a person with significant control on 2024-10-02

View Document

04/10/244 October 2024 Termination of appointment of Rose Belle Claire Meller as a director on 2024-10-02

View Document

04/10/244 October 2024 Certificate of change of name

View Document

04/10/244 October 2024 Termination of appointment of Jamie Moise as a director on 2024-10-02

View Document

04/10/244 October 2024 Termination of appointment of Paras Maalde as a director on 2024-10-02

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2023-12-31

View Document

13/08/2413 August 2024 Change of details for Brookfield Corporation as a person with significant control on 2021-05-19

View Document

13/08/2413 August 2024 Change of details for Brookfield Corporation as a person with significant control on 2021-05-19

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

01/08/231 August 2023 Full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

24/01/2324 January 2023 Change of details for Brookfield Corporation as a person with significant control on 2023-01-24

View Document

14/12/2214 December 2022 Change of details for Brookfield Asset Management Inc. as a person with significant control on 2022-12-09

View Document

06/12/226 December 2022 Full accounts made up to 2021-12-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

22/06/2122 June 2021 Registration of charge 042953130008, created on 2021-06-08

View Document

16/06/2116 June 2021 Registered office address changed from Level 25 1 Canada Square London E14 5AA England to Level 26 One Canada Square London E14 5AB on 2021-06-16

View Document

21/08/2021 August 2020

View Document

21/08/2021 August 2020

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHTON

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR THOMAS BEANEY

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR. SIMON CHARLES TRAVIS

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR MICHAEL ASHTON

View Document

01/07/191 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR MARK RICHARD BOURGEOIS

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR PETER COLE

View Document

17/09/1817 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM BEAUMONT COLE / 01/06/2015

View Document

25/07/1725 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANTCHESTER LIMITED

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/04/1627 April 2016 24/03/15 STATEMENT OF CAPITAL GBP 40000000

View Document

30/09/1530 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEOFFREY SHAW / 01/06/2015

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN STUART AUSTIN / 01/06/2015

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BERGER-NORTH / 01/06/2015

View Document

03/06/153 June 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMERSON COMPANY SECRETARIAL LIMITED / 01/06/2015

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 10 GROSVENOR STREET LONDON W1K 4BJ

View Document

22/05/1522 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/10/1410 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/05/1430 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR WARREN STUART AUSTIN

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON

View Document

22/10/1322 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

08/08/138 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR RICHARD GEOFFREY SHAW

View Document

17/10/1217 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE HUTCHINGS

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARDIE

View Document

11/10/1111 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 CORPORATE SECRETARY APPOINTED HAMMERSON COMPANY SECRETARIAL LIMITED

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, SECRETARY STUART HAYDON

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN JEPSON

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/12/1015 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/12/1015 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/09/1029 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GRAY THOMSON / 08/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CLIVE JEPSON / 08/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN SCOTT HARDIE / 07/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BERGER-NORTH / 08/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE FRANCIS HUTCHINGS / 08/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM BEAUMONT COLE / 08/09/2010

View Document

03/09/103 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STUART JOHN HAYDON / 01/09/2010

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/10/0922 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID ATKINS

View Document

17/08/0917 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/12/089 December 2008 DIRECTOR APPOINTED ANDREW JOHN BERGER-NORTH

View Document

08/12/088 December 2008 DIRECTOR APPOINTED LAWRENCE FRANCIS HUTCHINGS

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN EMERY

View Document

08/12/088 December 2008 DIRECTOR APPOINTED MARTIN CLIVE JEPSON

View Document

21/10/0821 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/05/088 May 2008 AUDITOR'S RESIGNATION

View Document

01/11/071 November 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 100 PARK LANE LONDON W1K 7AR

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 S366A DISP HOLDING AGM 05/10/05

View Document

03/11/043 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/10/0422 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

21/11/0221 November 2002 AUDITOR'S RESIGNATION

View Document

01/11/021 November 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 NEW SECRETARY APPOINTED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 REGISTERED OFFICE CHANGED ON 29/10/02 FROM: 3 FINSBURY SQUARE LONDON EC2A 1AE

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/024 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0120 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0131 October 2001 NEW SECRETARY APPOINTED

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 SECRETARY RESIGNED

View Document

24/10/0124 October 2001 COMPANY NAME CHANGED BRANCHTABLE LIMITED CERTIFICATE ISSUED ON 24/10/01

View Document

24/10/0124 October 2001 REGISTERED OFFICE CHANGED ON 24/10/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

27/09/0127 September 2001 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