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)
13 Jan 2010 TM01 Termination of appointment of Simon Hosking as a director
13 Jan 2010 TM01 Termination of appointment of Jonathan Olsen as a director
13 Jan 2010 AP01 Appointment of Wiet Austin Stokhuyzen 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
11 Jan 2010 AD02 Register inspection address has been changed
26 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
19 Jun 2009 363a Return made up to 17/05/09; full list of members
28 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
17 Jun 2008 363a Return made up to 17/05/08; full list of members
12 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
05 Mar 2008 287 Registered office changed on 05/03/2008 from expedier house portsmouth road hindhead surrey GU26 6TJ
04 Mar 2008 288c Secretary's change of particulars / david cunningham / 17/02/2008
21 Jan 2008 288c Director's particulars changed
17 Oct 2007 288c Director's particulars changed
17 Oct 2007 288c Director's particulars changed
01 Oct 2007 288a New secretary appointed
01 Oct 2007 288b Secretary resigned
25 Sep 2007 288a New director appointed
25 Sep 2007 288a New director appointed
25 Sep 2007 288a New secretary appointed
25 Sep 2007 88(2)R Ad 20/09/07--------- £ si 49@1=49 £ ic 1/50
19 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jul 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 Jul 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution