- Company Overview for FALCON COURT INVESTMENTS (WOODFORD) LIMITED (00772107)
- Filing history for FALCON COURT INVESTMENTS (WOODFORD) LIMITED (00772107)
- People for FALCON COURT INVESTMENTS (WOODFORD) LIMITED (00772107)
- Charges for FALCON COURT INVESTMENTS (WOODFORD) LIMITED (00772107)
- More for FALCON COURT INVESTMENTS (WOODFORD) LIMITED (00772107)
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) |
---|---|---|---|
04 Jul 2017 | AP03 | Appointment of Mr Colin Arthur Finch as a secretary on 25 June 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Keith Hopson as a person with significant control on 21 March 2017 | |
27 Jun 2017 | TM01 | Termination of appointment of Rene Gertrude Jenner as a director on 21 March 2017 | |
27 Jun 2017 | AD01 | Registered office address changed from Woodlands Mews Sewardstone Road London E4 7RE to 135-137 Station Road Chingford London E4 6AG on 27 June 2017 | |
27 Jun 2017 | AP01 | Appointment of Mr Keith Hopson as a director on 16 June 2017 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
16 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
12 Aug 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
12 Aug 2011 | CH01 | Director's details changed for Mrs Rene Gertrude Jenner on 1 June 2011 | |
12 Aug 2011 | CH03 | Secretary's details changed for Ms Jane Renata Kenton on 1 June 2011 | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
06 Sep 2010 | CH01 | Director's details changed for Mrs Rene Gertrude Jenner on 1 October 2009 | |
21 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
10 Aug 2009 | 363a | Return made up to 24/06/09; full list of members |