FALCON OUTDOOR (NORTH) LIMITED
Status | ACTIVE |
Company No. | 04656512 |
Category | Private Limited Company |
Incorporated | 04 Feb 2003 |
Age | 21 years, 4 months |
Jurisdiction | England Wales |
SUMMARY
FALCON OUTDOOR (NORTH) LIMITED is an active private limited company with number 04656512. It was incorporated 21 years, 4 months ago, on 04 February 2003. The company address is 7th Floor, Lacon House 7th Floor, Lacon House, London, WC1X 8NL.
Company Fillings
Confirmation statement with updates
Date: 02 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 02 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 02 Jan 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 02 Jan 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Legacy
Date: 02 Jan 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Appoint person director company with name date
Date: 12 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benedict Campion Porter
Appointment date: 2023-07-01
Documents
Termination director company with name termination date
Date: 12 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren David Singer
Termination date: 2023-07-01
Documents
Capital allotment shares
Date: 25 May 2023
Action Date: 27 Apr 2023
Category: Capital
Type: SH01
Date: 2023-04-27
Capital : 201 GBP
Documents
Capital allotment shares
Date: 25 May 2023
Action Date: 27 Apr 2023
Category: Capital
Type: SH01
Date: 2023-04-27
Capital : 202 GBP
Documents
Capital statement capital company with date currency figure
Date: 27 Apr 2023
Action Date: 27 Apr 2023
Category: Capital
Type: SH19
Date: 2023-04-27
Capital : 0.000202 GBP
Documents
Legacy
Date: 27 Apr 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 27 Apr 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 27/04/23
Documents
Resolution
Date: 27 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Legacy
Date: 05 Jan 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Documents
Legacy
Date: 05 Jan 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
Legacy
Date: 05 Jan 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-31
Officer name: Leon Taviansky
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Legacy
Date: 09 Mar 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21
Documents
Legacy
Date: 09 Mar 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21
Documents
Legacy
Date: 09 Mar 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21
Documents
Confirmation statement with no updates
Date: 14 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 08 Mar 2021
Action Date: 15 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony John Booker
Termination date: 2021-02-15
Documents
Accounts with accounts type audit exemption subsiduary
Date: 04 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Legacy
Date: 04 Mar 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20
Documents
Legacy
Date: 04 Mar 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20
Documents
Legacy
Date: 04 Mar 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20
Documents
Appoint person director company with name date
Date: 17 Feb 2021
Action Date: 15 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leon Taviansky
Appointment date: 2021-02-15
Documents
Appoint person director company with name date
Date: 17 Feb 2021
Action Date: 15 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Richard Cotterrell
Appointment date: 2021-02-15
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 07 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Naren Anirudha Patel
Termination date: 2020-04-30
Documents
Change person director company with change date
Date: 18 Jan 2020
Action Date: 18 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony John Booker
Change date: 2020-01-18
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 14 Jan 2020
Action Date: 30 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Primesight Limited
Change date: 2019-12-30
Documents
Change to a person with significant control
Date: 13 Jan 2020
Action Date: 31 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-12-31
Psc name: Primesight Limited
Documents
Change to a person with significant control
Date: 12 Jan 2020
Action Date: 30 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-12-30
Psc name: Primesight Limited
Documents
Accounts with accounts type audit exemption subsiduary
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Legacy
Date: 23 Dec 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19
Documents
Legacy
Date: 23 Dec 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19
Documents
Legacy
Date: 23 Dec 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Address
Type: AD01
Old address: The Met Building 22 Percy Street London W1T 2BU
New address: 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL
Change date: 2019-11-07
Documents
Resolution
Date: 05 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 24 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony John Booker
Appointment date: 2019-07-15
Documents
Appoint person director company with name date
Date: 24 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-15
Officer name: Mr Darren David Singer
Documents
Termination director company with name termination date
Date: 11 Jul 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Guy Teeman
Termination date: 2019-06-30
Documents
Termination secretary company with name termination date
Date: 11 Jul 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-06-30
Officer name: Monica Mackinnon
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Change account reference date company current extended
Date: 23 Oct 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 27 Aug 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-31
Officer name: Terence John Dyer
Documents
Accounts with accounts type small
Date: 14 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage satisfy charge full
Date: 04 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Cessation of a person with significant control
Date: 07 Mar 2018
Action Date: 05 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gmt Realisation Fund L.P.
Cessation date: 2017-04-05
Documents
Notification of a person with significant control
Date: 16 Jan 2018
Action Date: 05 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Gmt Realisation Fund L.P.
Notification date: 2017-04-05
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type full
Date: 07 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 21 Mar 2017
Action Date: 17 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-17
Officer name: Mr Matthew Guy Teeman
Documents
Termination director company with name termination date
Date: 21 Mar 2017
Action Date: 17 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Jonathan Daniels
Termination date: 2017-03-17
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type full
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type full
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type full
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type full
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous extended
Date: 26 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-04
Documents
Legacy
Date: 26 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 02 Mar 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-04
Documents
Appoint person director company with name
Date: 14 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Naren Anirudha Patel
Documents
Change registered office address company with date old address
Date: 14 Feb 2012
Action Date: 14 Feb 2012
Category: Address
Type: AD01
Old address: Eltham House 6 Forest Road Loughborough Leicestershire LE11 3NP
Change date: 2012-02-14
Documents
Termination director company with name
Date: 14 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Hardy
Documents
Termination secretary company with name
Date: 14 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Hardy
Documents
Termination director company with name
Date: 14 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Warren Milroy
Documents
Appoint person secretary company with name
Date: 14 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Monica Mackinnon
Documents
Appoint person director company with name
Date: 14 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Jonathan Daniels
Documents
Appoint person director company with name
Date: 14 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terence John Dyer
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-04
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2010
Action Date: 04 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-04
Documents
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 26 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/07; full list of members
Documents
Legacy
Date: 18 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 18/09/06 from: 3 caroline court caroline street st pauls square birmingham west midlands B3 1TR
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 04 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 21 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/05; full list of members
Documents
Legacy
Date: 09 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/04; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Apr 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Some Companies
17 ALVASTON BUSINESS PARK MIDDLEWICH ROAD,NANTWICH,CW5 6PF
Number: | 03648514 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 114, BUSINESS FIRST BUSINESS CENTRE,LIVERPOOL,L24 9HJ
Number: | 10305117 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL HOUSE TROY ROAD,LEEDS,LS18 5TN
Number: | 07560146 |
Status: | ACTIVE |
Category: | Private Limited Company |
JIN C/O MINDSPACE,LONDON,EC2A 2AP
Number: | 09080936 |
Status: | ACTIVE |
Category: | Private Limited Company |
L J LAW COMMISSIONING CONSULTANCY SERVICES LTD
31 BELGRAVE ROAD,TAMWORTH,B77 2LS
Number: | 11382681 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIRTON GRANGE,HITCHIN,SG5 3HB
Number: | 03972158 |
Status: | ACTIVE |
Category: | Private Limited Company |