39 FALKNER SQUARE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04950622 |
Category | Private Limited Company |
Incorporated | 03 Nov 2003 |
Age | 20 years, 8 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
39 FALKNER SQUARE MANAGEMENT COMPANY LIMITED is an active private limited company with number 04950622. It was incorporated 20 years, 8 months, 26 days ago, on 03 November 2003. The company address is 10 Hanging Birches, Widnes, WA8 5BJ, Cheshire, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Jul 2024
Action Date: 03 Jul 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-07-03
Documents
Change person director company with change date
Date: 12 Jun 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-29
Officer name: Mr Toby Mitchell
Documents
Change person director company with change date
Date: 06 Jun 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-29
Officer name: Mr Toby Mitchell
Documents
Termination director company with name termination date
Date: 06 Jun 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kate Hannah Jackson
Termination date: 2024-02-29
Documents
Appoint person director company with name date
Date: 06 Jun 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Toby Mitchell
Appointment date: 2024-02-29
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 03 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-03
Documents
Notification of a person with significant control statement
Date: 21 Jun 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 21 Jun 2023
Action Date: 13 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Hamilton Mcdonald
Cessation date: 2023-06-13
Documents
Cessation of a person with significant control
Date: 21 Jun 2023
Action Date: 13 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kate Jackson
Cessation date: 2023-06-13
Documents
Cessation of a person with significant control
Date: 21 Jun 2023
Action Date: 13 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mathew Peter Campbell
Cessation date: 2023-06-13
Documents
Cessation of a person with significant control
Date: 21 Jun 2023
Action Date: 13 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jennifer Anderton
Cessation date: 2023-06-13
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 03 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-03
Documents
Change person director company with change date
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-21
Officer name: Ms Kate Jackson
Documents
Change person director company with change date
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-21
Officer name: Miss Jennifer Anderton
Documents
Change person director company with change date
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-21
Officer name: Mr Mathew Peter Campbell
Documents
Change to a person with significant control
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-21
Psc name: Ms Kate Jackson
Documents
Change to a person with significant control
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-21
Psc name: Mr Mathew Peter Campbell
Documents
Change to a person with significant control
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-21
Psc name: Miss Jennifer Anderton
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 03 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-03
Documents
Change person director company with change date
Date: 13 Jul 2021
Action Date: 09 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-09
Officer name: Ms Kate Jackson
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 16 Jul 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 04 Jul 2019
Action Date: 03 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-03
Documents
Accounts with accounts type unaudited abridged
Date: 07 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-03
Documents
Notification of a person with significant control
Date: 03 Jul 2018
Action Date: 21 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kate Jackson
Notification date: 2018-06-21
Documents
Cessation of a person with significant control
Date: 03 Jul 2018
Action Date: 21 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hugo Potts
Cessation date: 2018-06-21
Documents
Appoint person director company with name date
Date: 03 Jul 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kate Jackson
Appointment date: 2018-06-21
Documents
Termination director company with name termination date
Date: 03 Jul 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maurice Hugo Potts
Termination date: 2018-06-21
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 03 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-03
Documents
Change person director company with change date
Date: 09 Nov 2017
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-02
Officer name: Mr Maurice Hugo Potts
Documents
Change to a person with significant control
Date: 09 Nov 2017
Action Date: 02 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-02
Psc name: Mr Hugo Potts
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 03 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-03
Documents
Appoint person secretary company with name date
Date: 15 Nov 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Claire Campbell
Appointment date: 2016-05-17
Documents
Appoint person director company with name date
Date: 20 Sep 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jennifer Anderton
Appointment date: 2016-05-17
Documents
Appoint person director company with name date
Date: 13 Sep 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanna Mcdonald
Appointment date: 2016-05-17
Documents
Appoint person director company with name date
Date: 13 Sep 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Mcdonald
Appointment date: 2016-05-17
Documents
Termination director company with name termination date
Date: 12 Jul 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher David Payne
Termination date: 2016-05-17
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2016
Action Date: 14 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-14
Old address: 39 Falkner Square Apartment 2 Liverpool L8 7PA
New address: 10 Hanging Birches Widnes Cheshire WA8 5BJ
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Termination director company with name termination date
Date: 28 Jan 2016
Action Date: 22 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katie Elizabeth Bushell
Termination date: 2016-01-22
Documents
Termination secretary company with name termination date
Date: 28 Jan 2016
Action Date: 22 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Katie Elizabeth Bushell
Termination date: 2016-01-22
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 03 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-03
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 03 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-03
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 03 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-03
Documents
Change registered office address company with date old address
Date: 12 Nov 2013
Action Date: 12 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-12
Old address: Apartment 4 39 Falkner Square Liverpool Merseyside L8 7PA
Documents
Change person director company with change date
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-02
Officer name: Mr Christopher David Payne
Documents
Accounts with accounts type total exemption small
Date: 17 May 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Appoint person secretary company with name
Date: 26 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Katie Elizabeth Bushell
Documents
Termination secretary company with name
Date: 25 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Claire Campbell
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 03 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-03
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2011
Action Date: 03 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-03
Documents
Change person secretary company with change date
Date: 15 Nov 2011
Action Date: 14 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-11-14
Officer name: Claire Lucy Campbell
Documents
Appoint person director company with name
Date: 13 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Katie Elizabeth Bushell
Documents
Termination director company with name
Date: 24 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abhishek Wahi
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 03 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-03
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 03 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-03
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-03
Officer name: Maurice Hugo Potts
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-03
Officer name: Mathew Peter Campbell
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-03
Officer name: Abhishek Wahi
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 30 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 11 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2007
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 07 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/11/06; full list of members
Documents
Legacy
Date: 16 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/11/05; full list of members
Documents
Legacy
Date: 16 Nov 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 16 Nov 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 16/11/05 from: apartment 4 39 flakner square liverpool merseyside L8 7PA
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 08 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/04; full list of members
Documents
Legacy
Date: 03 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 03/11/03-11/08/04 £ si 3@1=3 £ ic 1/4
Documents
Legacy
Date: 22 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 23/08/04 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET
Documents
Some Companies
SUITE 2, ACORN HOUSE,WATFORD,WD18 8AH
Number: | 10116028 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDEPENDENT QUALITY INSPECTION (IQI) LTD.
7 TURNBERRY GARDENS,GLASGOW,G68 0AY
Number: | SC277191 |
Status: | ACTIVE |
Category: | Private Limited Company |
GPG HOUSE WALKER AVENUE,MILTON KEYNES,MK12 5TW
Number: | 08028357 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTTISH BIOENERGY COOPERATIVE VENTURES LIMITED
BIOCITY SCOTLAND,MOTHERWELL,ML1 5UH
Number: | SC331585 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHOEBURY FISH AND CHIPS LIMITED
UNIT 6 ASDA CENTRE,SHOEBURYNESS,SS3 8UE
Number: | 09449087 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10976281 |
Status: | ACTIVE |
Category: | Private Limited Company |