FALCON SOLAR LIMITED

1 & 2 Place St Maur Des Fosses 1 & 2 Place St Maur Des Fosses, Bognor Regis, PO21 1BJ, West Sussex, United Kingdom
StatusACTIVE
Company No.07702318
CategoryPrivate Limited Company
Incorporated12 Jul 2011
Age12 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

FALCON SOLAR LIMITED is an active private limited company with number 07702318. It was incorporated 12 years, 11 months, 4 days ago, on 12 July 2011. The company address is 1 & 2 Place St Maur Des Fosses 1 & 2 Place St Maur Des Fosses, Bognor Regis, PO21 1BJ, West Sussex, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-13

Officer name: Mrs Penelope Ann Catherine Fox

Documents

View document PDF

Change person director company with change date

Date: 19 May 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-01

Officer name: Mr Kevin John Fox

Documents

View document PDF

Change person director company with change date

Date: 19 May 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Penelope Ann Catherine Fox

Change date: 2022-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2021

Action Date: 06 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-06

Charge number: 077023180007

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077023180001

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077023180002

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077023180004

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077023180003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077023180006

Charge creation date: 2020-01-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-10

Charge number: 077023180005

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2019

Action Date: 29 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077023180004

Charge creation date: 2019-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-03

Old address: 8 York Road Bognor Regis West Sussex PO21 1LW

New address: 1 & 2 Place St Maur Des Fosses Belmont Street Bognor Regis West Sussex PO21 1BJ

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2018

Action Date: 10 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-07-10

Psc name: Kj Fox Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2018

Action Date: 10 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin John Fox

Cessation date: 2018-07-10

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2018

Action Date: 10 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-10

Psc name: Penelope Ann Catherine Fox

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2016

Action Date: 26 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077023180003

Charge creation date: 2016-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

Change registered office address company with date old address new address

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Address

Type: AD01

New address: 8 York Road Bognor Regis West Sussex PO21 1LW

Change date: 2015-03-10

Old address: Unit 19 Elbridge Farm Business Centre Chichester Road Bognor Regis West Sussex PO21 5EF

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2014

Action Date: 03 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-03

Charge number: 077023180002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Aug 2014

Action Date: 21 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077023180001

Charge creation date: 2014-08-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-06

Officer name: Mr Kevin John Fox

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 06 Aug 2014

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 06 Aug 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Incorporation company

Date: 12 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCORD E.A.B. NUR. LIMITED

40 FAIRLANDS AVENUE,SUTTON,SM1 3JE

Number:11929213
Status:ACTIVE
Category:Private Limited Company

AS KITCHENS LIMITED

97 WHITCHURCH CLOSE,WARRINGTON,WA1 4JP

Number:06458944
Status:ACTIVE
Category:Private Limited Company

CLEVE RUGBY FOOTBALL CLUB LIMITED

THE HAYFIELDS,MANGOTSFIELD,BS16 9EN

Number:IP29109R
Status:ACTIVE
Category:Industrial and Provident Society

MERITAS DEVELOPMENTS LTD

COOPERS BRIDGE BRAZIERS LANE,BRACKNELL,RG42 6NS

Number:07246160
Status:ACTIVE
Category:Private Limited Company

PELHAM HOUSE ASSOCIATES LIMITED

122 FEERING HILL,COLCHESTER,CO5 9PY

Number:04840996
Status:ACTIVE
Category:Private Limited Company

SANIKEM LIMITED

11 HARE FARM CLOSE,LEEDS,LS12 5QD

Number:05035235
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