- Company Overview for FALCON 260 LIMITED (08441427)
- Filing history for FALCON 260 LIMITED (08441427)
- People for FALCON 260 LIMITED (08441427)
- Charges for FALCON 260 LIMITED (08441427)
- More for FALCON 260 LIMITED (08441427)
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 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
19 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
21 Mar 2023 | PSC04 | Change of details for Lindsey Anne Shardlow as a person with significant control on 20 March 2023 | |
21 Mar 2023 | CH01 | Director's details changed for Mrs Lindsey Anne Shardlow on 20 March 2023 | |
21 Mar 2023 | PSC04 | Change of details for Mr Dean Roger Shardlow as a person with significant control on 20 March 2023 | |
21 Mar 2023 | CH01 | Director's details changed for Mr Dean Roger Shardlow on 20 March 2023 | |
13 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
21 Sep 2021 | CH01 | Director's details changed for Mrs Lindsey Anne Shardlow on 21 September 2021 | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
26 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
12 Mar 2020 | CH01 | Director's details changed for Mrs Lindsey Anne Shardlow on 12 March 2020 | |
12 Feb 2020 | MR01 | Registration of charge 084414270001, created on 11 February 2020 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Oct 2018 | AD01 | Registered office address changed from 159 Rochester Road Burham Rochester ME1 3SF England to The Corner House 2 High Street Aylesford Kent ME20 7BG on 11 October 2018 | |
04 Apr 2018 | PSC04 | Change of details for Lindsey Anne Shardlow as a person with significant control on 17 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
27 Mar 2017 | AD01 | Registered office address changed from 1a High Street Lenham Maidstone Kent ME17 2QD to 159 Rochester Road Burham Rochester ME1 3SF on 27 March 2017 |