- Company Overview for FAULKNER FLATS LIMITED (04446851)
- Filing history for FAULKNER FLATS LIMITED (04446851)
- People for FAULKNER FLATS LIMITED (04446851)
- Charges for FAULKNER FLATS LIMITED (04446851)
- Registers for FAULKNER FLATS LIMITED (04446851)
- More for FAULKNER FLATS LIMITED (04446851)
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) |
---|---|---|---|
09 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with updates | |
30 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 22 December 2023
|
|
22 Jan 2024 | SH10 | Particulars of variation of rights attached to shares | |
13 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2024 | MA | Memorandum and Articles of Association | |
13 Jan 2024 | SH08 | Change of share class name or designation | |
02 Jan 2024 | CC04 | Statement of company's objects | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
07 Jun 2023 | CH01 | Director's details changed for Mrs Frances Witham Webster on 23 May 2023 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
13 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
20 Jul 2020 | MR04 | Satisfaction of charge 044468510006 in full | |
20 Jul 2020 | MR04 | Satisfaction of charge 044468510004 in full | |
20 Jul 2020 | MR04 | Satisfaction of charge 044468510005 in full | |
09 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
17 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
04 Jun 2019 | AD03 | Register(s) moved to registered inspection location 1st Floor Woburn House 84 st. Benedicts Street Norwich Norfolk NR2 4AB | |
04 Jun 2019 | AD02 | Register inspection address has been changed to 1st Floor Woburn House 84 st. Benedicts Street Norwich Norfolk NR2 4AB | |
03 Jun 2019 | CH01 | Director's details changed for Dr Charlotte Waveney Crowhurst on 24 May 2019 |