FALCON ACQUISITIONS LIMITED

12 Bugle Street, Southampton, SO14 2JY, Hampshire
StatusACTIVE
Company No.06238324
CategoryPrivate Limited Company
Incorporated04 May 2007
Age17 years, 4 days
JurisdictionEngland Wales

SUMMARY

FALCON ACQUISITIONS LIMITED is an active private limited company with number 06238324. It was incorporated 17 years, 4 days ago, on 04 May 2007. The company address is 12 Bugle Street, Southampton, SO14 2JY, Hampshire.



Company Fillings

Confirmation statement with updates

Date: 07 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-28

Officer name: Dauren Dayembayev

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-28

Officer name: Edward Arthur Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-28

Officer name: Charles John Gore Hazelwood

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2024

Action Date: 28 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062383240005

Charge creation date: 2024-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Barnetson

Termination date: 2023-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dauren Dayembayev

Appointment date: 2023-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Polina Sims

Termination date: 2023-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Change person director company with change date

Date: 10 May 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-01

Officer name: Mr Graham Barnetson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-30

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Blakeney Ridgway

Appointment date: 2021-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Alan George

Termination date: 2021-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-26

Officer name: Ms Polina Sims

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aaron Zachariah Vale

Termination date: 2020-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-24

Officer name: Mr Aaron Zachariah Vale

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-24

Officer name: Michael Francis Campbell

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Barnetson

Appointment date: 2019-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Paul Richard Winter

Documents

View document PDF

Second filing of director appointment with name

Date: 02 Oct 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Frances Charlotte Collins

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-21

Officer name: Frances Charlotte Collins

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-01-31

Psc name: Red Funnel Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-31

Psc name: Fa Iii Limited

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-01-31

Psc name: Fa Iii Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-31

Psc name: Fa Ii Limited

Documents

View document PDF

Mortgage charge part both with charge number

Date: 01 Feb 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 062383240004

Documents

View document PDF

Accounts with accounts type group

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062383240003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2017

Action Date: 20 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062383240004

Charge creation date: 2017-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-07

Officer name: Stephen Keith James Nelson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Georgina Dellacha

Termination date: 2017-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-07

Officer name: Mr Michael Francis Campbell

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-07

Officer name: Mr Charles John Gore Hazelwood

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-07

Officer name: Mr Edward Arthur Wilson

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maria Georgina Dellacha

Appointment date: 2016-10-20

Documents

View document PDF

Accounts with accounts type group

Date: 17 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Statement of companys objects

Date: 31 Aug 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernd Schumacher

Termination date: 2016-08-17

Documents

View document PDF

Resolution

Date: 25 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jul 2016

Action Date: 08 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-08

Charge number: 062383240003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernd Schumacher

Appointment date: 2015-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-26

Officer name: Max David Charles Helmore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Accounts with accounts type group

Date: 06 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Alan George

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenton Bradbury

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Keith James Nelson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Accounts with accounts type group

Date: 07 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Max David Charles Helmore

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Cooper

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 04 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 04 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-04

Documents

View document PDF

Accounts with accounts type group

Date: 25 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 04 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-04

Documents

View document PDF

Accounts with accounts type group

Date: 12 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Richard Winter

Documents

View document PDF

Appoint person director company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenton Edward Bradbury

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Clarke

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Scott

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-07

Officer name: Mr Richard Antony Cargill Scott

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Nigel Shelley Cooper

Change date: 2009-10-07

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-07

Officer name: Edward Hilton Clarke

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary m&g management services LIMITED

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director thomas docherty

Documents

View document PDF

Accounts with accounts type group

Date: 01 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/08; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary john sheard

Documents

View document PDF

Legacy

Date: 26 May 2008

Category: Officers

Type: 288a

Description: Director appointed richard antony cargill scott

Documents

View document PDF

Legacy

Date: 26 May 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / john shard / 11/10/2007

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 27/03/2008 from laurence pountney hill london EC4R 0HH

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 26 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Capital

Type: 123

Description: £ nc 100/100000 04/06/07

Documents

View document PDF

Memorandum articles

Date: 26 Jun 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 05/06/07--------- £ si 99999@1=99999 £ ic 1/100000

Documents

View document PDF


Some Companies

CARNBANE MEADOW LIMITED

UNIT 4 SPRINGHILL ROAD,NEWRY,BT35 6QJ

Number:NI642562
Status:ACTIVE
Category:Private Limited Company

COVENTRY COMPUTER CENTRE LIMITED

139 SOUTHBANK ROAD,COVENTRY,CV6 1FG

Number:11580062
Status:ACTIVE
Category:Private Limited Company

FAREHAM DOMESTIC HEATING LIMITED

31 MILLER DRIVE,FAREHAM,PO16 7LY

Number:05877273
Status:ACTIVE
Category:Private Limited Company

FARRAND HEALTHCARE LIMITED

2 BRAY COURT, FRASER ROAD,WINCHESTER,SO23 7JT

Number:11342370
Status:ACTIVE
Category:Private Limited Company

HADLOW PROPERTY LIMITED

UPPER PLATT BARN BULLEN LANE,TONBRIDGE,TN12 5LX

Number:09493800
Status:ACTIVE
Category:Private Limited Company

NEWKEM INDUSTRIES LIMITED

SECOND FLOOR, DE BURGH HOUSE,WICKFORD,SS12 0FD

Number:06349270
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