FALCONHURST LIMITED

St Pauls House St Pauls House, Birmingham, B3 1RB, West Midlands, England
StatusACTIVE
Company No.05281693
CategoryPrivate Limited Company
Incorporated09 Nov 2004
Age19 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

FALCONHURST LIMITED is an active private limited company with number 05281693. It was incorporated 19 years, 7 months, 10 days ago, on 09 November 2004. The company address is St Pauls House St Pauls House, Birmingham, B3 1RB, West Midlands, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Legacy

Date: 08 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/11/22

Documents

View document PDF

Legacy

Date: 08 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/11/22

Documents

View document PDF

Legacy

Date: 08 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/22

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2019

Action Date: 02 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Elevate Property Group Limited

Change date: 2019-07-02

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Peter Dodd

Change date: 2019-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2018

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-09

Psc name: Elevate Property Group Limited

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Diskin

Appointment date: 2018-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-10

Officer name: Peter Steven Ormerod

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Elevate Property Group Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Address

Type: AD01

Old address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY

New address: St Pauls House 23 st Pauls Square Birmingham West Midlands B3 1RB

Change date: 2017-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-19

Officer name: Mr Steven Peter Dodd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Peter Dodd

Documents

View document PDF

Termination secretary company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oakley Secretarial Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 09 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 09 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 09 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 09 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed oakley secretaial services LIMITED

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director thomas waldron

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director steven dodd

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 02/03/2009 from greenbank house, galton way hadzor droitwich worcestershire WR9 7ER

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 10/11/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed peter steven ormerod

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary michael diskin

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 01/02/08 from: falconhurst henley road outhill studley warwickshire B80 7DU

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 19/11/04 from: the oakley kidderminster road droitwich spa worcestershire

Documents

View document PDF

Incorporation company

Date: 09 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREEBIA LIMITED

2ND FLOOR BUILDING B,BROXBOURNE,EN10 6NH

Number:06539141
Status:ACTIVE
Category:Private Limited Company

GROWTHCOMPANYCFO LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10272407
Status:ACTIVE
Category:Private Limited Company

HR SYSTEMS & SOLUTIONS LTD

36 ANGELTON GREEN,BRIDGEND,CF31 4LQ

Number:08740544
Status:ACTIVE
Category:Private Limited Company

LOGY SERVICES LTD

43 MEADS ROAD,LONDON,N22 6RN

Number:11870900
Status:ACTIVE
Category:Private Limited Company

REFLECT-DESIGN FOR PRINT LIMITED

1506 LONDON ROAD,LEIGH ON SEA,SS9 2UR

Number:06812449
Status:ACTIVE
Category:Private Limited Company

SHINSON TECHNOLOGY LTD

FOURTH FLOOR,LONDON,WC1E 6HA

Number:08824348
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source