48 FALKLAND ROAD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03937749 |
Category | Private Limited Company |
Incorporated | 01 Mar 2000 |
Age | 24 years, 4 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
48 FALKLAND ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 03937749. It was incorporated 24 years, 4 months, 5 days ago, on 01 March 2000. The company address is 1341 High Road, Whetstone, N20 9HR, London, England.
Company Fillings
Change person director company with change date
Date: 24 Jun 2024
Action Date: 16 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-16
Officer name: Mrs Frances Smedley
Documents
Change person director company with change date
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-17
Officer name: Mr Jeffrey Karl Davy
Documents
Confirmation statement with no updates
Date: 17 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint corporate secretary company with name date
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Munros (Accounting Services) Limited
Appointment date: 2021-04-12
Documents
Termination secretary company with name termination date
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jacqueline Edge
Termination date: 2021-04-12
Documents
Change person director company with change date
Date: 08 Mar 2021
Action Date: 05 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-05
Officer name: Mr Jeffrey Karl Davy
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-08
Old address: The Grange Church Way Ecton Northamptonshire NN6 0QE
New address: 1341 High Road Whetstone London N20 9HR
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Accounts with accounts type micro entity
Date: 20 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 22 Apr 2016
Action Date: 22 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeffrey Karl Davy
Appointment date: 2016-04-22
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 28 Mar 2015
Action Date: 03 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Frances Smedley
Appointment date: 2013-05-03
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Termination director company with name termination date
Date: 02 Feb 2015
Action Date: 03 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohamad Hossein Abedinzadeh
Termination date: 2013-05-03
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-19
Officer name: Jacqueline Angela Edge
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary david elkan
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed jacqueline edge
Documents
Legacy
Date: 18 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 18/09/2008 from first floor flat 1 honiton road london NW6 6QE
Documents
Legacy
Date: 11 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/08; full list of members
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jacqueline edge / 01/01/2008
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 30 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 30/10/06 from: 1B honiton road london NW6 6QE
Documents
Legacy
Date: 23 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 23/08/06 from: 48 falkland road london NW5 2XA
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 02 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 25 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 26 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 26 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/01; full list of members
Documents
Legacy
Date: 08 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
DUNN AND BIRCHALL CONTRACTS LIMITED
20 HELMSDALE DRIVE,PAISLEY,PA2 0PG
Number: | SC471215 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLAT 30, PHOENIX LODGE MANSIONS,LONDON,W6 7BG
Number: | 09755317 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ
Number: | 11718157 |
Status: | ACTIVE |
Category: | Private Limited Company |
257 DEWSBURY ROAD,LEEDS,LS11 5HZ
Number: | 08404269 |
Status: | ACTIVE |
Category: | Private Limited Company |
SC PROPERTIES MANCHESTER LIMITED
74 DICKENSON ROAD,MANCHESTER,M14 5HF
Number: | 09969576 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 50 NEW FOREST ENTERPRISE CENTRE,SOUTHAMPTON,SO40 9LA
Number: | 06223835 |
Status: | LIQUIDATION |
Category: | Private Limited Company |