Advanced company searchLink opens in new window

FALLINGS PARK INDUSTRIAL ESTATE LIMITED

Company number 01514543

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
25 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with updates
01 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
07 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with updates
04 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
06 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
06 Oct 2021 TM01 Termination of appointment of William Jeremy Baker as a director on 30 September 2021
23 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
26 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with updates
30 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
05 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with updates
07 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
30 Apr 2019 AD01 Registered office address changed from 201 Great Portland Street London W1W 5AB to 24 Old Burlington Street London W1S 3AW on 30 April 2019
21 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
14 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
13 Aug 2018 AP01 Appointment of Mr Peter John Hodgson as a director on 24 July 2018
22 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
29 Aug 2017 TM02 Termination of appointment of Stanley Cowan as a secretary on 25 July 2017
29 Aug 2017 AP03 Appointment of Mr Malcolm Adamson as a secretary on 25 July 2017
07 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
06 Apr 2017 TM01 Termination of appointment of Craig Antony Holmes as a director on 31 March 2017
01 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
08 Aug 2016 AA Total exemption full accounts made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 29
24 Sep 2015 AP01 Appointment of Mr Martin Laurence Taylor as a director on 29 July 2015