- Company Overview for WHITE FALCON COURT LIMITED (05483395)
- Filing history for WHITE FALCON COURT LIMITED (05483395)
- People for WHITE FALCON COURT LIMITED (05483395)
- More for WHITE FALCON COURT LIMITED (05483395)
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) |
---|---|---|---|
19 Sep 2024 | CS01 | Confirmation statement made on 18 September 2024 with no updates | |
09 Sep 2024 | AA | Micro company accounts made up to 24 June 2024 | |
18 Oct 2023 | AA | Micro company accounts made up to 24 June 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with no updates | |
20 Sep 2023 | AP04 | Appointment of Inspire Property Management as a secretary on 20 September 2023 | |
20 Sep 2023 | TM02 | Termination of appointment of Mark Keith Bruckshaw as a secretary on 20 September 2023 | |
22 Sep 2022 | CS01 | Confirmation statement made on 18 September 2022 with no updates | |
07 Sep 2022 | AA | Micro company accounts made up to 24 June 2022 | |
23 Sep 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
22 Sep 2021 | AA | Micro company accounts made up to 24 June 2021 | |
16 Dec 2020 | AA | Micro company accounts made up to 24 June 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
20 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
11 Sep 2019 | AA | Micro company accounts made up to 24 June 2019 | |
27 Feb 2019 | AP03 | Appointment of Mr Mark Keith Bruckshaw as a secretary on 14 February 2019 | |
12 Feb 2019 | AD01 | Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN United Kingdom to C/O Inspire Property Management 318 Stratford Road Shirley Solihull West Midlands B90 3DN on 12 February 2019 | |
20 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
30 Aug 2018 | AA | Micro company accounts made up to 24 June 2018 | |
13 Aug 2018 | TM01 | Termination of appointment of Sally Elizabeth Williams as a director on 1 August 2018 | |
28 Feb 2018 | AD01 | Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 11 Little Park Farm Road Fareham PO15 5SN on 28 February 2018 | |
30 Nov 2017 | AA | Micro company accounts made up to 24 June 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 18 September 2017 with updates | |
12 Jul 2017 | AP01 | Appointment of Mrs Sally Elizabeth Williams as a director on 13 June 2017 | |
12 Jul 2017 | TM01 | Termination of appointment of Andrew Nicholas Stubbs as a director on 5 July 2017 | |
08 Mar 2017 | AA | Total exemption small company accounts made up to 24 June 2016 |