FALLAIZE 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 |
---|---|
10/06/2510 June 2025 | Appointment of Mr David Matthew Shepherd as a secretary on 2025-05-27 |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-10 with no updates |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-04-30 |
10/07/2410 July 2024 | Change of details for Mr Ian William Shepherd as a person with significant control on 2024-07-10 |
10/07/2410 July 2024 | Change of details for Mrs Shirley Anne Shepherd as a person with significant control on 2024-07-10 |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
28/06/2428 June 2024 | Confirmation statement made on 2024-04-10 with no updates |
05/06/245 June 2024 | Satisfaction of charge 3 in full |
05/06/245 June 2024 | Satisfaction of charge 10 in full |
05/06/245 June 2024 | Satisfaction of charge 4 in full |
05/06/245 June 2024 | Satisfaction of charge 1 in full |
05/06/245 June 2024 | Satisfaction of charge 9 in full |
05/06/245 June 2024 | Satisfaction of charge 2 in full |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-10 with updates |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-04-30 |
08/07/218 July 2021 | Compulsory strike-off action has been discontinued |
08/07/218 July 2021 | Compulsory strike-off action has been discontinued |
07/07/217 July 2021 | Confirmation statement made on 2021-04-10 with no updates |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
15/01/2115 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
03/01/203 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
12/01/1912 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
06/01/186 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
13/04/1613 April 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
10/06/1510 June 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
23/04/1423 April 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
12/06/1312 June 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
03/05/123 May 2012 | Annual return made up to 10 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
01/07/111 July 2011 | Annual return made up to 10 April 2011 with full list of shareholders |
26/05/1126 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM SHEPHERD / 11/04/2010 |
25/05/1125 May 2011 | DIRECTOR APPOINTED MRS SHIRLEY ANNE SHEPHERD |
15/01/1115 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
05/05/105 May 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
04/11/094 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY ANNE SHEPHERD / 23/10/2009 |
08/05/098 May 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
09/05/089 May 2008 | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
29/05/0729 May 2007 | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS |
07/03/077 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
14/11/0614 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
14/09/0614 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
22/08/0622 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
17/06/0617 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
09/06/069 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
27/05/0627 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
10/05/0610 May 2006 | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS |
19/12/0519 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
11/08/0511 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
11/08/0511 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
11/08/0511 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
14/04/0514 April 2005 | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS |
07/04/057 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
22/11/0422 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
28/10/0428 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
17/04/0417 April 2004 | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS |
26/03/0426 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
18/02/0418 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
21/10/0321 October 2003 | REGISTERED OFFICE CHANGED ON 21/10/03 FROM: TML HOUSE, 1A THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY |
21/10/0321 October 2003 | NEW SECRETARY APPOINTED |
21/10/0321 October 2003 | NEW DIRECTOR APPOINTED |
21/10/0321 October 2003 | COMPANY NAME CHANGED TRENTWAY AGENCIES LTD CERTIFICATE ISSUED ON 21/10/03 |
24/09/0324 September 2003 | REGISTERED OFFICE CHANGED ON 24/09/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
24/09/0324 September 2003 | SECRETARY RESIGNED |
24/09/0324 September 2003 | DIRECTOR RESIGNED |
10/04/0310 April 2003 | 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