48 FALKLAND ROAD MANAGEMENT COMPANY LIMITED

1341 High Road, Whetstone, N20 9HR, London, England
StatusACTIVE
Company No.03937749
CategoryPrivate Limited Company
Incorporated01 Mar 2000
Age24 years, 4 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary david elkan

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed jacqueline edge

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jacqueline edge / 01/01/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 Mar 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

INGLETON WEALTH PARTNERS LTD

FLAT 30, PHOENIX LODGE MANSIONS,LONDON,W6 7BG

Number:09755317
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IRIMIA IONELA LIMITED

STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ

Number:11718157
Status:ACTIVE
Category:Private Limited Company

KASHMIR SUPERMARKET LTD

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

SUTCLIFFE AND SON LIMITED

UNIT 50 NEW FOREST ENTERPRISE CENTRE,SOUTHAMPTON,SO40 9LA

Number:06223835
Status:LIQUIDATION
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