Advanced company searchLink opens in new window

WHITE FALCON BUSINESS SERVICES LTD

Company number 08023338

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)
30 Apr 2024 AA Micro company accounts made up to 30 April 2023
17 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
11 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with updates
22 Aug 2022 PSC07 Cessation of Tax Task Uk Limited as a person with significant control on 1 June 2022
22 Aug 2022 PSC01 Notification of Timothy Mark Emmony as a person with significant control on 1 June 2022
25 Jul 2022 AP01 Appointment of Mrs Natasha Kiri Harris as a director on 1 July 2022
31 May 2022 CH01 Director's details changed for Mr Timothy Mark Emmony on 31 May 2022
31 May 2022 AD01 Registered office address changed from 81 Dale Road Matlock Derbyshire DE4 3LU England to The Phoenix Yard Upper Brown Street Leicester LE1 5TE on 31 May 2022
31 May 2022 TM01 Termination of appointment of Jane Olivia Falconer-White as a director on 31 May 2022
31 May 2022 PSC07 Cessation of Jane Olivia Falconer-White as a person with significant control on 31 May 2022
31 May 2022 PSC02 Notification of Tax Task Uk Limited as a person with significant control on 31 May 2022
31 May 2022 AP01 Appointment of Mr Timothy Mark Emmony as a director on 31 May 2022
17 May 2022 AA Total exemption full accounts made up to 30 April 2022
13 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
18 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
12 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
26 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
16 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
02 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
16 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
15 Feb 2019 PSC04 Change of details for Mrs Jane Olivia Falconer-White as a person with significant control on 15 February 2019
15 Feb 2019 PSC07 Cessation of Anthony John Falconer-White as a person with significant control on 15 February 2019
15 Feb 2019 TM01 Termination of appointment of Anthony John Falconer-White as a director on 15 February 2019
11 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
17 May 2018 AP01 Appointment of Mr Anthony John Falconer-White as a director on 17 May 2018