Advanced company searchLink opens in new window

FALCON PROPHOLDCO 5 LIMITED

Company number 06250998

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)
29 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
11 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
11 Jun 2015 AD02 Register inspection address has been changed from Headway House Crosby Way Farnham Surrey GU9 7XG to C/O Blink Ltd Terminal Building Blackbushe Airport Blackwater Camberley Surrey GU17 9LQ
17 Apr 2015 AP01 Appointment of Sir Peter James Ogden as a director on 10 April 2015
16 Apr 2015 AP01 Appointment of Mr Cameron Peter James Ogden as a director on 10 April 2015
16 Apr 2015 TM01 Termination of appointment of Wiet Austin Stokhuyzen as a director on 10 April 2015
16 Apr 2015 TM01 Termination of appointment of Edward Jonathan Tymms Shuckburgh as a director on 10 April 2015
15 Apr 2015 AD01 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to Terminal Buildings Blackbushe Airport Blackwater Camberley Surrey GU17 9LQ on 15 April 2015
05 Jan 2015 AD01 Registered office address changed from Headway House Crosby Way Farnham Surrey GU9 7XG to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ on 5 January 2015
08 Dec 2014 TM02 Termination of appointment of David Mark Cunningham as a secretary on 26 September 2014
14 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
23 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
24 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
10 Jun 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
12 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
23 May 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
03 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
24 May 2011 AR01 Annual return made up to 17 May 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
02 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
10 Jun 2010 AR01 Annual return made up to 17 May 2010 with full list of shareholders
10 Jun 2010 AD03 Register(s) moved to registered inspection location
10 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-10
24 Mar 2010 CERTNM Company name changed bca propholdco 5 LIMITED\certificate issued on 24/03/10