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) |
---|---|---|---|
23 Dec 2013 | AA | Total exemption small company accounts made up to 24 March 2013 | |
08 May 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 24 March 2012 | |
11 Jul 2012 | TM01 | Termination of appointment of Valeria Burzomato as a director on 5 July 2012 | |
21 Jun 2012 | TM01 | Termination of appointment of Alastair James Ball as a director on 19 December 2011 | |
18 Jun 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
18 Jun 2012 | AD02 | Register inspection address has been changed from C/O Urban Owners Limited 5B Sumatra House 215 West End Lane London NW6 1XJ England | |
18 Jun 2012 | CH04 | Secretary's details changed for Urban Owners Limited on 15 June 2012 | |
18 Jun 2012 | CH01 | Director's details changed for Valeria Burzomato on 15 June 2012 | |
15 Jun 2012 | CH01 | Director's details changed for Jane Pamela Ward on 15 June 2012 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Sep 2011 | AD01 | Registered office address changed from C/O Urban Owners Limited 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 14 September 2011 | |
20 Jun 2011 | AP01 | Appointment of Susan Conte as a director | |
26 May 2011 | AP01 | Appointment of Valeria Burzomato as a director | |
19 May 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 24 March 2012 | |
28 Apr 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
28 Apr 2011 | AD02 | Register inspection address has been changed from C/O Jw Meek the Business Development Centr 7/15 Greatorex Street London London E1 5NF England | |
08 Feb 2011 | AD01 | Registered office address changed from C/O J W Meek Unit17 the Business Devpt Centre 7-15 Greatorex Street London E1 5NF on 8 February 2011 | |
08 Feb 2011 | AP04 | Appointment of Urban Owners Limited as a secretary | |
08 Feb 2011 | TM02 | Termination of appointment of John Meek as a secretary | |
12 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Apr 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
09 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
09 Apr 2010 | AD02 | Register inspection address has been changed | |
08 Apr 2010 | CH01 | Director's details changed for Jane Pamela Ward on 2 October 2009 |