Advanced company searchLink opens in new window

36 FALKNER SQUARE MANAGEMENT COMPANY LIMITED

Company number 05196346

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)
28 May 2024 CS01 Confirmation statement made on 28 May 2024 with no updates
09 May 2024 AA Accounts for a dormant company made up to 31 August 2023
08 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
12 May 2023 AA Micro company accounts made up to 31 August 2022
02 Sep 2022 CH01 Director's details changed for Ms India Kaur Uppal on 2 September 2022
29 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with updates
29 Aug 2022 AP01 Appointment of Ms India Kaur Uppal as a director on 18 March 2022
29 Aug 2022 TM01 Termination of appointment of Megan Anne Taylor as a director on 18 March 2022
01 Jun 2022 AA Micro company accounts made up to 31 August 2021
28 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
31 May 2021 AA Accounts for a dormant company made up to 31 August 2020
03 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with updates
03 Aug 2020 TM01 Termination of appointment of John Charles Morgan as a director on 21 March 2019
03 Aug 2020 TM01 Termination of appointment of Ian Shaw as a director on 30 April 2018
03 Aug 2020 AP01 Appointment of Ms Megan Anne Taylor as a director on 30 April 2018
03 Aug 2020 AP01 Appointment of Ms Lydia Megan De-Meis as a director on 21 March 2019
26 Jun 2020 AD01 Registered office address changed from Berkeley Shaw 35Liverpool Road Crosby Merseyside L23 5SD to 36, Falkner Square 36, Falkner Square Liverpool L8 7NZ on 26 June 2020
26 Jun 2020 TM02 Termination of appointment of Brian Ellis as a secretary on 13 June 2020
26 Jun 2020 AA Accounts for a dormant company made up to 31 August 2019
14 Aug 2019 AA Accounts for a dormant company made up to 31 August 2018
14 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
18 Jul 2019 AD01 Registered office address changed from 21 Beacham Road Southport Merseyside PR8 6BA to Berkeley Shaw 35Liverpool Road Crosby Merseyside L23 5SD on 18 July 2019
14 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
21 May 2018 AA Total exemption full accounts made up to 31 August 2017
19 Sep 2017 AP01 Appointment of Mr Michael James Allen as a director on 3 June 2016