- Company Overview for DUNCAN FALCONER LIMITED (07062216)
- Filing history for DUNCAN FALCONER LIMITED (07062216)
- People for DUNCAN FALCONER LIMITED (07062216)
- Registers for DUNCAN FALCONER LIMITED (07062216)
- More for DUNCAN FALCONER LIMITED (07062216)
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) |
---|---|---|---|
25 Jan 2024 | CH01 | Director's details changed for Mr Richard Filon on 14 January 2024 | |
25 Jan 2024 | CH01 | Director's details changed for Mrs Adele Corinne Filon on 14 January 2024 | |
24 Jan 2024 | EH02 | Elect to keep the directors' residential address register information on the public register | |
12 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with no updates | |
12 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Oct 2023 | AD01 | Registered office address changed from Suite 1, the Old Dairy, Elm Farm Business Park Norwich Common Wymondham Norfolk NR18 0SW England to Pilgrim Suite, Ketteringham Hall, Church Road Ketteringham Wymondham Norfolk NR18 9RS on 3 October 2023 | |
12 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
08 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
09 Jul 2021 | AD01 | Registered office address changed from Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6FE England to Suite 1, the Old Dairy, Elm Farm Business Park Norwich Common Wymondham Norfolk NR18 0SW on 9 July 2021 | |
09 Jul 2021 | CH01 | Director's details changed for Mr Richard Filon on 1 November 2019 | |
09 Jul 2021 | CH01 | Director's details changed for Mrs Adele Corinne Filon on 1 November 2019 | |
09 Jul 2021 | PSC04 | Change of details for Mr Richard Filon as a person with significant control on 1 November 2019 | |
09 Jul 2021 | PSC04 | Change of details for Mrs Adele Corinne Filon as a person with significant control on 1 November 2019 | |
21 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
28 Jul 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
12 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
05 Nov 2019 | AD01 | Registered office address changed from 52 the Street North Lopham Diss IP22 2LU England to Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6FE on 5 November 2019 | |
05 Nov 2019 | AD01 | Registered office address changed from Unit 2 Foley Works Foley Trading Estate Hereford Herefordshire HR1 2SF to 52 the Street North Lopham Diss IP22 2LU on 5 November 2019 | |
13 May 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
21 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
13 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
13 Nov 2017 | PSC01 | Notification of Adele Corinne Filon as a person with significant control on 13 November 2017 |