39 FALKNER SQUARE MANAGEMENT COMPANY LIMITED
Company number 04950622
- Company Overview for 39 FALKNER SQUARE MANAGEMENT COMPANY LIMITED (04950622)
- Filing history for 39 FALKNER SQUARE MANAGEMENT COMPANY LIMITED (04950622)
- People for 39 FALKNER SQUARE MANAGEMENT COMPANY LIMITED (04950622)
- More for 39 FALKNER SQUARE MANAGEMENT COMPANY LIMITED (04950622)
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) |
---|---|---|---|
16 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
11 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
04 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with updates | |
07 Aug 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
03 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
03 Jul 2018 | PSC01 | Notification of Kate Jackson as a person with significant control on 21 June 2018 | |
03 Jul 2018 | PSC07 | Cessation of Hugo Potts as a person with significant control on 21 June 2018 | |
03 Jul 2018 | AP01 | Appointment of Ms Kate Jackson as a director on 21 June 2018 | |
03 Jul 2018 | TM01 | Termination of appointment of Maurice Hugo Potts as a director on 21 June 2018 | |
16 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
09 Nov 2017 | CH01 | Director's details changed for Mr Maurice Hugo Potts on 2 November 2017 | |
09 Nov 2017 | PSC04 | Change of details for Mr Hugo Potts as a person with significant control on 2 November 2017 | |
03 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
15 Nov 2016 | AP03 | Appointment of Mrs Claire Campbell as a secretary on 17 May 2016 | |
20 Sep 2016 | AP01 | Appointment of Miss Jennifer Anderton as a director on 17 May 2016 | |
13 Sep 2016 | AP01 | Appointment of Mrs Joanna Mcdonald as a director on 17 May 2016 | |
13 Sep 2016 | AP01 | Appointment of Mr John Mcdonald as a director on 17 May 2016 | |
12 Jul 2016 | TM01 | Termination of appointment of Christopher David Payne as a director on 17 May 2016 | |
14 Mar 2016 | AD01 | Registered office address changed from 39 Falkner Square Apartment 2 Liverpool L8 7PA to 10 Hanging Birches Widnes Cheshire WA8 5BJ on 14 March 2016 | |
07 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
28 Jan 2016 | TM01 | Termination of appointment of Katie Elizabeth Bushell as a director on 22 January 2016 | |
28 Jan 2016 | TM02 | Termination of appointment of Katie Elizabeth Bushell as a secretary on 22 January 2016 | |
17 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
10 Feb 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |