FALCON GROUP (UK AND EUROPE) LIMITED
Company number 08587520
- Company Overview for FALCON GROUP (UK AND EUROPE) LIMITED (08587520)
- Filing history for FALCON GROUP (UK AND EUROPE) LIMITED (08587520)
- People for FALCON GROUP (UK AND EUROPE) LIMITED (08587520)
- Charges for FALCON GROUP (UK AND EUROPE) LIMITED (08587520)
- More for FALCON GROUP (UK AND EUROPE) LIMITED (08587520)
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) |
---|---|---|---|
05 Nov 2019 | AA | Accounts for a small company made up to 31 January 2019 | |
11 Jul 2019 | AP03 | Appointment of Ms Cecilia Tebuho Ntumwa as a secretary on 28 June 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
08 Nov 2018 | AA | Accounts for a small company made up to 31 January 2018 | |
17 Jul 2018 | AP03 | Appointment of Mr Dhiresh Dave as a secretary on 30 June 2018 | |
17 Jul 2018 | TM02 | Termination of appointment of Nola Jean Brown as a secretary on 30 June 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
17 Apr 2018 | AP01 | Appointment of Mr Mark Wyatt as a director on 23 March 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of William Francis Nagle as a director on 23 March 2018 | |
07 Nov 2017 | AA | Full accounts made up to 31 January 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
04 Jul 2017 | AP03 | Appointment of Ms Nola Jean Brown as a secretary on 30 June 2017 | |
03 Jul 2017 | TM02 | Termination of appointment of Paul Stenning as a secretary on 30 June 2017 | |
16 Jun 2017 | MR01 | Registration of charge 085875200002, created on 1 June 2017 | |
13 Jun 2017 | AD01 | Registered office address changed from 17th Floor 30 st Mary Axe London EC3A 8BF to 60-62 Lombard Street London EC3V 9EA on 13 June 2017 | |
02 Jun 2017 | MA | Memorandum and Articles of Association | |
02 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
26 May 2017 | MR01 | Registration of charge 085875200001, created on 11 May 2017 | |
10 Mar 2017 | TM01 | Termination of appointment of Margaret Theresa Garner as a director on 10 March 2017 | |
01 Dec 2016 | AUD | Auditor's resignation | |
29 Sep 2016 | AA | Full accounts made up to 31 January 2016 | |
30 Jun 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
30 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
30 Jun 2016 | CH01 | Director's details changed for Mr William Francis Nagle on 15 March 2016 | |
20 May 2016 | CH01 | Director's details changed for Mr William Francis Nagle on 15 March 2016 |