- Company Overview for G F FALCONER & SON LIMITED (00530352)
- Filing history for G F FALCONER & SON LIMITED (00530352)
- People for G F FALCONER & SON LIMITED (00530352)
- Charges for G F FALCONER & SON LIMITED (00530352)
- More for G F FALCONER & SON LIMITED (00530352)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jan 2020 | TM02 | Termination of appointment of Nicholas Mark Trott as a secretary on 14 January 2020 | |
21 Jan 2020 | AP03 | Appointment of Mr Khayrul Huda as a secretary on 14 January 2020 | |
01 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
21 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
12 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
03 Jan 2018 | AD01 | Registered office address changed from Sorbon Aylesbury End Beaconsfield Buckingham HP9 1LW to Sorbon Aylesbury End Beaconsfield HP9 1LW on 3 January 2018 | |
03 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
22 Feb 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
04 Aug 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
28 Aug 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
17 Aug 2015 | AP03 | Appointment of Mr Nicholas Mark Trott as a secretary on 17 August 2015 | |
17 Aug 2015 | TM01 | Termination of appointment of Donald Anthony Tucker as a director on 17 August 2015 | |
17 Aug 2015 | CH01 | Director's details changed for Mr Nicholas Mark Trott on 17 August 2015 | |
31 Jul 2015 | TM02 | Termination of appointment of Paul Joseph Giles as a secretary on 31 July 2015 | |
06 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
24 Jun 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
12 Apr 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
28 Mar 2013 | AP03 | Appointment of Paul Joseph Giles as a secretary | |
28 Mar 2013 | TM02 | Termination of appointment of Nicholas Trott as a secretary | |
16 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
27 Mar 2012 | AA | Total exemption full accounts made up to 31 December 2011 |