Advanced company searchLink opens in new window

FALCONPOWER PROPERTY MANAGEMENT LIMITED

Company number 01874143

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)
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
  • GBP 12
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
  • GBP 12
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
  • GBP 12
16 Apr 2014 CH01 Director's details changed for Ms Jane Pamela Ward on 6 April 2014