FALCON HOOK PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 08559586 |
Category | Private Limited Company |
Incorporated | 06 Jun 2013 |
Age | 10 years, 11 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
FALCON HOOK PROPERTIES LIMITED is an active private limited company with number 08559586. It was incorporated 10 years, 11 months, 29 days ago, on 06 June 2013. The company address is 264 High Street, Beckenham, BR3 1DZ, England.
Company Fillings
Capital return purchase own shares
Date: 14 Nov 2023
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 20 Oct 2023
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Change to a person with significant control
Date: 19 Oct 2023
Action Date: 18 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-18
Psc name: Mr Andreas Demetriou
Documents
Change person director company with change date
Date: 19 Oct 2023
Action Date: 19 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-19
Officer name: Mr Andreas Demetriou
Documents
Change person director company with change date
Date: 19 Oct 2023
Action Date: 19 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-19
Officer name: Mrs Maro Zacharia Sotiriou
Documents
Change person director company with change date
Date: 19 Oct 2023
Action Date: 19 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-19
Officer name: Mr Sotiris Pavlou Sotiriou
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2023
Action Date: 19 Oct 2023
Category: Address
Type: AD01
Old address: 1 Wonersh Way Cheam Sutton SM2 7LX England
Change date: 2023-10-19
New address: 264 High Street Beckenham BR3 1DZ
Documents
Change person director company with change date
Date: 18 Oct 2023
Action Date: 18 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-18
Officer name: Mr Andreas Demetriou
Documents
Capital cancellation shares
Date: 09 Oct 2023
Action Date: 21 Sep 2023
Category: Capital
Type: SH06
Date: 2023-09-21
Capital : 4 GBP
Documents
Change to a person with significant control
Date: 20 Sep 2023
Action Date: 19 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-19
Psc name: Mr Andreas Demetriou
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2023
Action Date: 19 Sep 2023
Category: Address
Type: AD01
New address: 1 Wonersh Way Cheam Sutton SM2 7LX
Change date: 2023-09-19
Old address: Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY England
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-24
Documents
Second filing of confirmation statement with made up date
Date: 18 Jan 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Confirmation statement with updates
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Cessation of a person with significant control
Date: 24 Feb 2020
Action Date: 13 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-13
Psc name: Mary Demetriou
Documents
Termination director company with name termination date
Date: 24 Feb 2020
Action Date: 13 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Demetriou
Termination date: 2020-02-13
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 21 Jan 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Notification of a person with significant control
Date: 21 Jan 2020
Action Date: 07 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-07
Psc name: Maro Sotiriou
Documents
Notification of a person with significant control
Date: 21 Jan 2020
Action Date: 07 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-07
Psc name: Steve Sotiriou
Documents
Notification of a person with significant control
Date: 21 Jan 2020
Action Date: 07 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mary Demetriou
Notification date: 2017-11-07
Documents
Notification of a person with significant control
Date: 21 Jan 2020
Action Date: 07 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-07
Psc name: Andreas Demetriou
Documents
Withdrawal of a person with significant control statement
Date: 21 Jan 2020
Action Date: 21 Jan 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-01-21
Documents
Confirmation statement with no updates
Date: 08 Aug 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 12 Dec 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Notification of a person with significant control statement
Date: 12 Dec 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 12 Dec 2018
Action Date: 07 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sotiris Sotiriou
Cessation date: 2017-11-07
Documents
Cessation of a person with significant control
Date: 12 Dec 2018
Action Date: 07 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mary Demetriou
Cessation date: 2017-11-07
Documents
Cessation of a person with significant control
Date: 12 Dec 2018
Action Date: 07 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Maro Sotiriou
Cessation date: 2017-11-07
Documents
Cessation of a person with significant control
Date: 12 Dec 2018
Action Date: 07 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andreas Demetriou
Cessation date: 2017-11-07
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change person director company with change date
Date: 25 Oct 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-24
Officer name: Mrs Maro Zacharia Sotiriou
Documents
Change person director company with change date
Date: 25 Oct 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sotiris Pavlou Sotiriou
Change date: 2017-10-24
Documents
Change person director company with change date
Date: 25 Oct 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andreas Demetriou
Change date: 2017-10-24
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Address
Type: AD01
Old address: 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ
New address: Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY
Change date: 2017-10-25
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Mary Demetriou
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andreas Demetriou
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Sotiris Sotiriou
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Maro Sotiriou
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Apr 2017
Action Date: 12 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085595860002
Charge creation date: 2017-04-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Apr 2017
Action Date: 12 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-04-12
Charge number: 085595860001
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Some Companies
245 HAMMERSMITH ROAD NOMINEE 1 LIMITED
ONE COLEMAN STREET,LONDON,EC2R 5AA
Number: | 10259825 |
Status: | ACTIVE |
Category: | Private Limited Company |
122 PLIMSOLL ROAD,LONDON,N4 2ED
Number: | 03741124 |
Status: | ACTIVE |
Category: | Private Limited Company |
215 MARGAM ROAD,PORT TALBOT,SA13 2AB
Number: | 10019729 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
14 WOOD STREET,BOLTON,BL1 1DY
Number: | 09647631 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFESSIONAL PROPERTY SERVICES (LONDON) LIMITED
EQUITY HOUSE,CHALFONT ST PETER,SL9 0JJ
Number: | 08361562 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 PENTYLA BAGLAN ROAD,WEST GLAMORGAN,SA12 8AD
Number: | 02659373 |
Status: | ACTIVE |
Category: | Private Limited Company |