FALCON HOOK PROPERTIES LIMITED

264 High Street, Beckenham, BR3 1DZ, England
StatusACTIVE
Company No.08559586
CategoryPrivate Limited Company
Incorporated06 Jun 2013
Age10 years, 11 months, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 09 Oct 2023

Action Date: 21 Sep 2023

Category: Capital

Type: SH06

Date: 2023-09-21

Capital : 4 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

245 HAMMERSMITH ROAD NOMINEE 1 LIMITED

ONE COLEMAN STREET,LONDON,EC2R 5AA

Number:10259825
Status:ACTIVE
Category:Private Limited Company

FREELANCE LIGHTING LIMITED

122 PLIMSOLL ROAD,LONDON,N4 2ED

Number:03741124
Status:ACTIVE
Category:Private Limited Company

NU VISION SOLUTIONS LTD

215 MARGAM ROAD,PORT TALBOT,SA13 2AB

Number:10019729
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRIMO FH ALEXANDRA LTD

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

SPRING SUPPLIES LIMITED

72 PENTYLA BAGLAN ROAD,WEST GLAMORGAN,SA12 8AD

Number:02659373
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