Advanced company searchLink opens in new window

25A FALKNER SQUARE MANAGEMENT COMPANY LIMITED

Company number 06126722

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)
12 Dec 2018 AP01 Appointment of Ms Lorna Alicia Marshall as a director on 9 December 2018
07 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
05 Oct 2018 PSC08 Notification of a person with significant control statement
28 Sep 2018 CS01 Confirmation statement made on 28 September 2018 with updates
28 Sep 2018 PSC07 Cessation of Mary Ryan as a person with significant control on 28 September 2018
10 Jul 2018 AP01 Appointment of Mr John Robert Peterson as a director on 1 July 2018
01 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
28 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
14 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
15 Feb 2017 CH01 Director's details changed for Dr Mary Ryan on 14 February 2017
15 Feb 2017 TM01 Termination of appointment of Thomas Edward Moore as a director on 6 January 2017
06 Jan 2017 AD01 Registered office address changed from 7 Princes Park Mansions Croxteth Road Liverpool L8 3SA England to Station Works Byron Road Crosby Liverpool L23 8th on 6 January 2017
06 Jan 2017 AP04 Appointment of Blundellsands Properties Limited as a secretary on 1 November 2016
02 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
31 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 6
31 Mar 2016 CH01 Director's details changed for Dr Mary Ryan on 24 February 2015
24 Nov 2015 CH01 Director's details changed for Debora Nolan on 1 November 2015
24 Nov 2015 CH01 Director's details changed for Dr Mary Ryan on 1 March 2012
24 Nov 2015 AD01 Registered office address changed from C/O Debora Nolan 7 Croxteth Road Liverpool Merseyside L8 3SA to 7 Princes Park Mansions Croxteth Road Liverpool L8 3SA on 24 November 2015
24 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 6
13 Mar 2015 CH01 Director's details changed for Dr Mary Ryan on 3 February 2015
25 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
12 Jun 2014 AP01 Appointment of Mr William Nicholas Crosland as a director
26 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 6