- Company Overview for FALCON QUEST LIMITED (02131079)
- Filing history for FALCON QUEST LIMITED (02131079)
- People for FALCON QUEST LIMITED (02131079)
- Charges for FALCON QUEST LIMITED (02131079)
- More for FALCON QUEST LIMITED (02131079)
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) |
---|---|---|---|
12 Oct 2016 | CH01 | Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 | |
09 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
06 Dec 2015 | CH01 | Director's details changed for Mr Erik Henry Klotz on 1 October 2015 | |
17 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
18 Dec 2014 | MR01 | Registration of charge 021310790009, created on 11 December 2014 | |
08 Dec 2014 | MA | Memorandum and Articles of Association | |
08 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2014 | MR04 | Satisfaction of charge 8 in full | |
06 Nov 2014 | AP01 | Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 | |
25 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 16 June 2014
|
|
13 Jun 2014 | AR01 | Annual return made up to 1 June 2014 with full list of shareholders | |
27 May 2014 | AA | Full accounts made up to 31 December 2013 | |
27 Feb 2014 | AP01 | Appointment of Simon Laborda Wigzell as a director | |
17 Feb 2014 | TM01 | Termination of appointment of Richard Tice as a director | |
21 Oct 2013 | CH01 | Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 | |
10 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
17 Jan 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
26 Sep 2012 | CERTNM |
Company name changed colne house LIMITED\certificate issued on 26/09/12
|
|
26 Sep 2012 | CONNOT | Change of name notice | |
13 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Jan 2012 | AR01 | Annual return made up to 20 December 2011 |