FALCOMBE HOLDINGS LIMITED

Suite A, 1st Floor, Block B 5th Avenue Plaza Suite A, 1st Floor, Block B 5th Avenue Plaza, Gateshead, NE11 0BL, England
StatusACTIVE
Company No.06429116
CategoryPrivate Limited Company
Incorporated16 Nov 2007
Age16 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

FALCOMBE HOLDINGS LIMITED is an active private limited company with number 06429116. It was incorporated 16 years, 6 months, 4 days ago, on 16 November 2007. The company address is Suite A, 1st Floor, Block B 5th Avenue Plaza Suite A, 1st Floor, Block B 5th Avenue Plaza, Gateshead, NE11 0BL, England.



Company Fillings

Appoint person director company with name date

Date: 17 Jan 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Archie Christopher Julian Seymour

Appointment date: 2024-01-09

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 30 Oct 2023

Action Date: 30 Apr 2024

Category: Accounts

Type: AA01

New date: 2024-04-30

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2022

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2021

Action Date: 15 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-09-15

Psc name: Red Poppy (Uk) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2021

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Edward Philip Noble

Change date: 2021-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Peter Steiner

Appointment date: 2021-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: David James Horrocks

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Address

Type: AD01

Old address: 1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ

Change date: 2020-08-06

New address: Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-08

Officer name: Mr William Edward Philip Noble

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Ian Imrie

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Edward Philip Noble

Appointment date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2017

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2015

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Biesterfield

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2014

Action Date: 29 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-29

Officer name: Ian Imrie

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2014

Action Date: 29 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-29

Officer name: Mr David James Horrocks

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2014

Action Date: 29 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-29

Officer name: Mr David Harmon Biesterfield

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jun 2014

Action Date: 29 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-05-29

Officer name: Mr Phillip Nigel Blain

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2014

Action Date: 29 May 2014

Category: Address

Type: AD01

Old address: St Ann's Wharf 112 Quayside Newcastle upon Tyne Tyne & Wear NE99 1SB

Change date: 2014-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2011

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 16 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-16

Documents

View document PDF

Accounts with accounts type group

Date: 06 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 16 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-16

Documents

View document PDF

Move registers to sail company

Date: 15 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 15 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2009

Action Date: 14 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Phillip Nigel Blain

Change date: 2009-11-14

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 14 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Harmon Biesterfield

Change date: 2009-11-14

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-14

Officer name: David James Horrocks

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Imrie

Change date: 2009-10-14

Documents

View document PDF

Accounts with accounts type group

Date: 01 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 05 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed david james horrocks

Documents

View document PDF

Resolution

Date: 19 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 10/03/09\gbp si 1517020@1=1517020\gbp ic 1517020/3034040\

Documents

View document PDF

Resolution

Date: 19 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/08; full list of members

Documents

View document PDF

Memorandum articles

Date: 25 Jun 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 25 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/2008 to 31/10/2008

Documents

View document PDF

Resolution

Date: 15 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 29/02/08

Documents

View document PDF

Resolution

Date: 14 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of affairs

Date: 14 Apr 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 29/02/08\gbp si 1517019@1=1517019\gbp ic 1/1517020\

Documents

View document PDF

Resolution

Date: 04 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 22 Mar 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crossco (1079) LIMITED\certificate issued on 27/03/08

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary prima secretary LIMITED

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director prima director LIMITED

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed phillip nigel blain

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed ian imrie

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed david harmon biesterfield

Documents

View document PDF

Incorporation company

Date: 16 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLIND COLOUR PUBLISHING LIMITED

GROUND FLOOR FLAT 1,HOVE,BN3 3RQ

Number:08279918
Status:ACTIVE
Category:Private Limited Company

CAMDEN FACIAL AESTHETICS LIMITED

14 DAVID MEWS,LONDON,W1U 6EQ

Number:10950743
Status:ACTIVE
Category:Private Limited Company

COOPER CONTRACTING LIMITED

UNIT 317 DORSET HOUSE,CHELMSFORD,CM1 1TB

Number:06941551
Status:ACTIVE
Category:Private Limited Company

MERCK SHARP & DOHME FINANCE EUROPE LIMITED

HERTFORD ROAD,HERTFORDSHIRE,EN11 9BU

Number:02866198
Status:ACTIVE
Category:Private Limited Company

MRCG CONSULTANCY LTD

9 WALFORD GROVE,BEDFORD,MK42 7GW

Number:11579111
Status:ACTIVE
Category:Private Limited Company

NH RESIDENTIAL'S LTD

3 THE PASTURES,BLACKBURN,BB2 7QR

Number:10537123
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