Advanced company searchLink opens in new window

FALCON PROPCO LIMITED

Company number 05879152

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)
27 Jan 2014 MR04 Satisfaction of charge 4 in full
27 Jan 2014 MR04 Satisfaction of charge 1 in full
24 Sep 2013 AA Full accounts made up to 31 December 2012
01 Aug 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
06 Aug 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
19 Jun 2012 AA Full accounts made up to 31 December 2011
03 Oct 2011 AA Full accounts made up to 31 December 2010
11 Aug 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
22 Oct 2010 AD01 Registered office address changed from 1 Silk Street London EC2Y 8HQ on 22 October 2010
09 Sep 2010 AA Full accounts made up to 31 December 2009
03 Aug 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
15 Jul 2010 AP01 Appointment of Graham Hislop as a director
24 Mar 2010 SH01 Statement of capital following an allotment of shares on 25 February 2010
  • GBP 250,001.00
24 Mar 2010 MEM/ARTS Memorandum and Articles of Association
24 Mar 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jan 2010 AP01 Appointment of Axel Eckhardt as a director
21 Jan 2010 TM01 Termination of appointment of Wiet Stokhuyzen as a director
20 Jan 2010 AP01 Appointment of Wiet Austin Stokhuyzen as a director
19 Jan 2010 AD02 Register inspection address has been changed from Headway House Crosby Way Farnham Surrey GU9 7XG
19 Jan 2010 AD01 Registered office address changed from 1 Silk Street London EC2Y 8HQ on 19 January 2010
19 Jan 2010 TM01 Termination of appointment of Jonathan Olsen as a director
19 Jan 2010 TM01 Termination of appointment of Simon Hosking as a director
19 Jan 2010 TM01 Termination of appointment of Edward Shuckburgh as a director
11 Jan 2010 AD01 Registered office address changed from Headway House Crosby Way Farnham Surrey GU9 7XG England on 11 January 2010
11 Jan 2010 AP01 Appointment of Edward Jonathan Tymms Shuckburgh as a director