FALCONPOWER PROPERTY MANAGEMENT LIMITED
Company number 01874143
- Company Overview for FALCONPOWER PROPERTY MANAGEMENT LIMITED (01874143)
- Filing history for FALCONPOWER PROPERTY MANAGEMENT LIMITED (01874143)
- People for FALCONPOWER PROPERTY MANAGEMENT LIMITED (01874143)
- More for FALCONPOWER PROPERTY MANAGEMENT LIMITED (01874143)
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) |
---|---|---|---|
30 May 2019 | CH01 | Director's details changed for Susan Conte on 29 May 2019 | |
30 May 2019 | CH01 | Director's details changed for Doctor Carolyn Burdett on 29 May 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
16 Apr 2019 | AP01 | Appointment of Mr Joseph Kaemali as a director on 6 April 2019 | |
16 Apr 2019 | AD01 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Network House Station Road Maldon CM9 4LQ on 16 April 2019 | |
03 Apr 2019 | TM02 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 31 March 2019 | |
23 Nov 2018 | AA | Micro company accounts made up to 24 March 2018 | |
01 Jun 2018 | AP01 | Appointment of Ms Jean Rigby as a director on 13 May 2018 | |
01 Jun 2018 | TM02 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 | |
17 May 2018 | AP04 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 | |
17 May 2018 | AD01 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 17 May 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
09 Feb 2018 | AP01 | Appointment of Ms Katherine Parker as a director on 8 February 2018 | |
15 Sep 2017 | AA | Micro company accounts made up to 24 March 2017 | |
11 Sep 2017 | CH01 | Director's details changed for Akinola Ogundiya on 11 September 2017 | |
12 Apr 2017 | CH04 | Secretary's details changed for Urban Owners Limited on 6 December 2016 | |
12 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 24 March 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
25 Nov 2015 | AA | Total exemption small company accounts made up to 24 March 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 24 March 2014 | |
22 Jul 2014 | TM01 | Termination of appointment of Jeffrey Whittall as a director on 17 July 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
16 Apr 2014 | CH01 | Director's details changed for Ms Jane Pamela Ward on 6 April 2014 |