- Company Overview for FALCON LIMITED (01467269)
- Filing history for FALCON LIMITED (01467269)
- People for FALCON LIMITED (01467269)
- Charges for FALCON LIMITED (01467269)
- More for FALCON LIMITED (01467269)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
17 Apr 2024 | AA | Micro company accounts made up to 31 December 2023 | |
03 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
16 May 2023 | MR01 | Registration of charge 014672690001, created on 9 May 2023 | |
14 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
06 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
25 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
14 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
18 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
04 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
29 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
02 Jan 2019 | PSC02 | Notification of Rgs 200 Limited as a person with significant control on 26 June 2018 | |
02 Jan 2019 | PSC07 | Cessation of Raptor (Holdings) Limited as a person with significant control on 26 June 2018 | |
06 Jul 2018 | AP03 | Appointment of Mr Ralph Geoffrey Sweet as a secretary on 4 July 2018 | |
06 Jul 2018 | TM02 | Termination of appointment of Julia Mary Eugenie Greet as a secretary on 4 July 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Julian Ashley Greet as a director on 6 July 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Julia Mary Eugenie Greet as a director on 6 July 2018 | |
04 Jul 2018 | AP01 | Appointment of Mr Duncan Wallace Ayres as a director on 4 July 2018 | |
04 Jul 2018 | AP01 | Appointment of Mr Ralph Geoffrey Sweet as a director on 4 July 2018 | |
29 Jun 2018 | AD01 | Registered office address changed from The Count House Penhale Holywell Bay Newquay Cornwall TR8 5FN United Kingdom to Units 5-7 Building 450 the Docks Falmouth Cornwall TR11 4NR on 29 June 2018 | |
27 Jun 2018 | AD01 | Registered office address changed from Units 5-7 Building 450 the Docks Falmouth Cornwall TR11 4NR United Kingdom to The Count House Penhale Holywell Bay Newquay Cornwall TR8 5FN on 27 June 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 |