Advanced company searchLink opens in new window

STOCKFALCON PROPERTIES LIMITED

Company number 01901592

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
09 Nov 2023 MR04 Satisfaction of charge 3 in full
09 Nov 2023 MR04 Satisfaction of charge 6 in full
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Apr 2023 CS01 Confirmation statement made on 23 March 2023 with updates
24 Mar 2023 PSC05 Change of details for Duscholux Holding Ag as a person with significant control on 9 March 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
10 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
09 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
23 Jun 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
15 Jun 2021 AD02 Register inspection address has been changed from 26 Birmingham Road Walsall WS1 2LZ England to 20 Birmingham Road Walsall West Midlands WS1 2LT
04 Jun 2021 AD01 Registered office address changed from 26 Birmingham Road Walsall West Midlands WS1 2LZ to Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT on 4 June 2021
09 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
26 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
15 Aug 2019 AA Accounts for a small company made up to 31 December 2018
30 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
01 Oct 2018 AA Accounts for a small company made up to 31 December 2017
27 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
15 May 2017 CS01 Confirmation statement made on 23 March 2017 with updates
15 May 2017 AD03 Register(s) moved to registered inspection location 26 Birmingham Road Walsall WS1 2LZ
15 May 2017 AD02 Register inspection address has been changed to 26 Birmingham Road Walsall WS1 2LZ
13 Mar 2017 TM01 Termination of appointment of Heinz Georg Baus as a director on 10 May 2016
06 Nov 2016 AA Accounts for a small company made up to 31 December 2015
03 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-03
  • GBP 20,000