Advanced company searchLink opens in new window

FALMOUTH ENTERPRISES LIMITED

Company number 02517317

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)
04 Jul 2011 AP03 Appointment of Mr Robert Michael Holmes as a secretary
04 Jul 2011 AP01 Appointment of Mr Robert Michael Holmes as a director
04 Jul 2011 TM01 Termination of appointment of Niamh Lamond as a director
04 Jul 2011 TM02 Termination of appointment of Niamh Lamond as a secretary
10 Dec 2010 AA Full accounts made up to 31 July 2010
21 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
21 Jul 2010 CH01 Director's details changed for James Piran Williams on 30 June 2010
21 Jul 2010 CH01 Director's details changed for Professor Geoffrey Joseph Smith on 25 June 2010
30 Jan 2010 AA Full accounts made up to 31 July 2009
26 Nov 2009 AP01 Appointment of Professor Anne Carlisle as a director
19 Nov 2009 TM01 Termination of appointment of Alan Livingston as a director
29 Jul 2009 288a Director appointed professor geoffrey joseph smith
16 Jul 2009 363a Return made up to 30/06/09; full list of members
24 Apr 2009 MISC Section 519
03 Dec 2008 SH20 Statement by directors
03 Dec 2008 MISC Memorandum of capital - processed 03/12/08. reduction of issued capital to £1000
03 Dec 2008 CAP-SS Solvency statement dated 21/11/08
03 Dec 2008 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Nov 2008 AA Full accounts made up to 31 July 2008
13 Oct 2008 288b Appointment terminated director eric spiller
05 Aug 2008 288a Director appointed thomas richard van oss
01 Aug 2008 363a Return made up to 30/06/08; full list of members
01 Aug 2008 288b Appointment terminated director james st aubyn
24 Apr 2008 288b Appointment terminated director peter hodgson
16 Apr 2008 288a Director appointed james piran williams