- 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) |
---|---|---|---|
14 Feb 2017 | TM01 | Termination of appointment of Jean Nelly Moore as a director on 23 January 2016 | |
06 Jan 2017 | AP01 | Appointment of Mrs Diane Patricia Owen as a director on 14 November 2016 | |
06 Jan 2017 | TM02 | Termination of appointment of Jean Nelly Moore as a secretary on 23 January 2016 | |
06 Jan 2017 | TM01 | Termination of appointment of Valarie Hart as a director on 21 November 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
02 Feb 2016 | AA | Total exemption small company accounts made up to 24 June 2015 | |
04 Dec 2015 | AP01 | Appointment of Mrs Yvonne Rose Livingstone as a director on 29 September 2015 | |
03 Dec 2015 | TM01 | Termination of appointment of Margaret Josephine Osborne-Prince as a director on 23 July 2014 | |
10 Nov 2015 | AR01 | Annual return made up to 18 September 2015 no member list | |
02 Jan 2015 | AA | Total exemption small company accounts made up to 24 June 2014 | |
19 Sep 2014 | AR01 | Annual return made up to 18 September 2014 no member list | |
17 Jan 2014 | AA | Total exemption small company accounts made up to 24 June 2013 | |
18 Sep 2013 | AR01 | Annual return made up to 18 September 2013 no member list | |
13 May 2013 | AD01 | Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 13 May 2013 | |
12 Feb 2013 | TM01 | Termination of appointment of Daniel Grew as a director | |
16 Jan 2013 | AA | Total exemption small company accounts made up to 24 June 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 18 September 2012 no member list | |
24 May 2012 | CH03 | Secretary's details changed for Mrs Jean Nelly Moore on 24 May 2012 | |
27 Apr 2012 | AD01 | Registered office address changed from C/O Cpbigwood 45 Summer Row Birmingham B3 1JJ United Kingdom on 27 April 2012 | |
15 Mar 2012 | AP03 | Appointment of Mrs Jean Nelly Moore as a secretary | |
19 Jan 2012 | AP01 | Appointment of Mrs Margaret Josephine Osborne-Prince as a director | |
19 Jan 2012 | AP01 | Appointment of Mrs Jean Nelly Moore as a director | |
19 Jan 2012 | AP01 | Appointment of Mrs Valarie Hart as a director | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 24 June 2011 | |
22 Sep 2011 | AD01 | Registered office address changed from 51-52 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TH on 22 September 2011 |