Advanced company searchLink opens in new window

FALKLAND HOUSE MANAGEMENT LIMITED

Company number 02278223

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)
09 Mar 2018 CS01 Confirmation statement made on 31 January 2018 with updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
02 Mar 2017 CS01 Confirmation statement made on 31 January 2017 with updates
02 Mar 2017 AP01 Appointment of Mr Stephen Charles Pinder as a director on 20 May 2016
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 01/02/2022 under section 1088 of the Companies Act 2006
02 Mar 2017 TM01 Termination of appointment of Eva Mary Pinder as a director on 20 May 2016
02 Mar 2017 TM01 Termination of appointment of Evelyn Anne Margaret Flagg as a director on 6 January 2017
07 Sep 2016 AA Micro company accounts made up to 31 December 2015
01 Mar 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 15
24 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 15
11 Mar 2015 AP01 Appointment of Mr Adrian Godfrey Smith as a director on 16 January 2015
11 Mar 2015 TM01 Termination of appointment of David George Burnett as a director on 16 January 2015
16 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 15
18 Feb 2014 CH01 Director's details changed for Jeremy Rex Pukiss on 18 February 2014
20 Jun 2013 AP01 Appointment of Jeremy Rex Pukiss as a director
04 Jun 2013 TM01 Termination of appointment of Madge Hirst as a director
19 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
04 Feb 2013 CH01 Director's details changed for Peter Redfern Fisk on 1 June 2012
04 Feb 2013 CH01 Director's details changed for Elizabeth Joan Fisk on 1 June 2012
18 Jun 2012 TM02 Termination of appointment of Lisa James as a secretary
28 Mar 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
28 Mar 2012 AP01 Appointment of Mrs Eva Mary Pinder as a director
27 Mar 2012 TM01 Termination of appointment of Olga Wilkinson as a director