FALCONER ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 08933727 |
Category | Private Limited Company |
Incorporated | 11 Mar 2014 |
Age | 10 years, 2 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
FALCONER ASSOCIATES LIMITED is an active private limited company with number 08933727. It was incorporated 10 years, 2 months, 21 days ago, on 11 March 2014. The company address is 364 - 366 Cemetery Road, Sheffield, S11 8FT, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Mar 2024
Action Date: 08 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-08
Documents
Accounts with accounts type unaudited abridged
Date: 12 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2023
Action Date: 08 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-08
Documents
Accounts with accounts type unaudited abridged
Date: 09 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 08 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-08
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 21 May 2021
Action Date: 21 May 2021
Category: Address
Type: AD01
Old address: 2 Broomgrove Road Sheffield S10 2LR England
Change date: 2021-05-21
New address: 364 - 366 Cemetery Road Sheffield S11 8FT
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-08
Documents
Accounts with accounts type unaudited abridged
Date: 17 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2020
Action Date: 08 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-08
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 08 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-08
Documents
Accounts with accounts type unaudited abridged
Date: 12 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Address
Type: AD01
New address: 2 Broomgrove Road Sheffield S10 2LR
Change date: 2018-01-26
Old address: C/O Stephen Allen & Co. Limited Riverdale 89 Graham Road Sheffield South Yorkshire S10 3GP
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital allotment shares
Date: 29 Nov 2016
Action Date: 18 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-18
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 11 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-11
Documents
Capital allotment shares
Date: 15 Jan 2016
Action Date: 01 Oct 2015
Category: Capital
Type: SH01
Date: 2015-10-01
Capital : 99 GBP
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 11 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-11
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2015
Action Date: 13 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-13
Old address: C/O Stephen Allen & Co. Limited Riverdale 89 Graham Road Sheffield South Yorkshire S10 3GP England
New address: C/O Stephen Allen & Co. Limited Riverdale 89 Graham Road Sheffield South Yorkshire S10 3GP
Documents
Change person director company with change date
Date: 13 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Richard Falconer
Change date: 2015-04-01
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2015
Action Date: 13 Apr 2015
Category: Address
Type: AD01
Old address: 4Th Flooe St James House Vicar Lane Sheffield South Yorkshire S1 2EX
New address: C/O Stephen Allen & Co. Limited Riverdale 89 Graham Road Sheffield South Yorkshire S10 3GP
Change date: 2015-04-13
Documents
Change person director company with change date
Date: 13 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Surriya Falconer
Change date: 2015-04-01
Documents
Appoint person director company with name
Date: 20 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Richard Falconer
Documents
Capital allotment shares
Date: 16 May 2014
Action Date: 30 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-30
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Surriya Falconer
Documents
Termination director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Thorpe
Documents
Change registered office address company with date old address
Date: 15 Apr 2014
Action Date: 15 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-15
Old address: Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DG
Documents
Some Companies
129 STATION ROAD,LONDON,NW4 4NJ
Number: | 11339956 |
Status: | ACTIVE |
Category: | Private Limited Company |
PART 2ND FLOOR, BUILDING 5 (FORMERLY KNOWN AS ST ANDREW'S HOUSE),MILTON KEYNES,MK7 8LF
Number: | 11305116 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLISTIC APPROACH SERVICES LIMITED
12 MONTONDALE,MANCHESTER,M30 8EA
Number: | 11926839 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 MARINE TOWER,LONDON,SE8 5UY
Number: | 04812992 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 OXFORD ROAD,ABINGDON,OX14 2AB
Number: | 06711973 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 WYCOMBE END,BEACONSFIELD,HP9 1NB
Number: | 08830142 |
Status: | ACTIVE |
Category: | Private Limited Company |