FALLIBROOME MANAGEMENT COMPANY LIMITED

05459998
384A DEANSGATE MANCHESTER GREATER MANCHESTER M3 4LA

Documents

Documents
Date Category Description Pages
23 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2024 accounts Annual Accounts 2 Buy now
13 Dec 2023 officers Change of particulars for corporate secretary (Stevenson Whyte) 1 Buy now
13 Dec 2023 officers Change of particulars for director (Dr Rakesh Anand) 2 Buy now
15 Sep 2023 officers Appointment of director (Mrs Linda Davis) 2 Buy now
07 Jul 2023 accounts Annual Accounts 2 Buy now
23 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2022 accounts Annual Accounts 2 Buy now
26 Apr 2022 officers Second Filing Of Director Appointment With Name 6 Buy now
18 Jan 2022 officers Appointment of director (Mr Peter Banks) 2 Buy now
12 Jan 2022 officers Appointment of director (Mrs Jennifer Marianne Carter) 2 Buy now
22 Oct 2021 officers Termination of appointment of director (Michael Timothy Gascoyne) 1 Buy now
04 Oct 2021 accounts Annual Accounts 4 Buy now
23 Aug 2021 officers Termination of appointment of director (Elizabeth Beech) 1 Buy now
22 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2020 accounts Annual Accounts 3 Buy now
28 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2019 officers Appointment of corporate secretary (Stevenson Whyte) 2 Buy now
13 Nov 2019 officers Termination of appointment of secretary (Graymarsh Property Services Limited) 1 Buy now
08 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jul 2019 accounts Annual Accounts 2 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 2 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Apr 2018 officers Appointment of director (Mrs Elizabeth Beech) 2 Buy now
22 Apr 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Mar 2018 officers Appointment of director (Dr Rakesh Anand) 3 Buy now
19 Feb 2018 accounts Annual Accounts 2 Buy now
24 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jun 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Jun 2017 accounts Annual Accounts 3 Buy now
02 May 2017 gazette Gazette Notice Compulsory 1 Buy now
20 Feb 2017 officers Termination of appointment of director (George Andrew Beech) 1 Buy now
25 May 2016 annual-return Annual Return 5 Buy now
11 Apr 2016 officers Appointment of director (Mr George Andrew Beech) 2 Buy now
23 Feb 2016 accounts Annual Accounts 2 Buy now
07 Dec 2015 officers Appointment of corporate secretary (Graymarsh Property Services Limited) 2 Buy now
07 Dec 2015 officers Termination of appointment of secretary (Premier Estates Limited) 1 Buy now
07 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 May 2015 annual-return Annual Return 5 Buy now
04 Feb 2015 accounts Annual Accounts 3 Buy now
28 May 2014 annual-return Annual Return 5 Buy now
19 Feb 2014 accounts Annual Accounts 11 Buy now
29 May 2013 annual-return Annual Return 5 Buy now
29 May 2013 officers Change of particulars for director (Anthony Swallow) 2 Buy now
29 May 2013 officers Change of particulars for director (Michael Timothy Gascoyne) 2 Buy now
28 Jan 2013 accounts Annual Accounts 11 Buy now
01 Jun 2012 officers Termination of appointment of secretary (John Thomson) 1 Buy now
30 May 2012 annual-return Annual Return 6 Buy now
01 Mar 2012 accounts Annual Accounts 6 Buy now
14 Feb 2012 officers Appointment of corporate secretary (Premier Estates Limited) 2 Buy now
14 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jun 2011 annual-return Annual Return 14 Buy now
11 May 2011 accounts Annual Accounts 6 Buy now
02 Jul 2010 annual-return Annual Return 14 Buy now
26 Mar 2010 accounts Annual Accounts 6 Buy now
01 Jul 2009 capital Capitals not rolled up 2 Buy now
25 Jun 2009 annual-return Return made up to 23/05/09; full list of members 8 Buy now
03 Jun 2009 accounts Annual Accounts 8 Buy now
15 May 2009 address Registered office changed on 15/05/2009 from 4 regent street knutsford cheshire WA16 6GR 1 Buy now
07 Apr 2009 capital Capitals not rolled up 2 Buy now
11 Mar 2009 officers Director appointed michael timothy gascoyne 2 Buy now
11 Feb 2009 officers Appointment terminated secretary l & a secretarial LIMITED 1 Buy now
11 Feb 2009 officers Appointment terminated secretary philip hughes 1 Buy now
11 Feb 2009 officers Appointment terminated director daniel gale 1 Buy now
11 Feb 2009 officers Secretary appointed john james thomson 2 Buy now
11 Feb 2009 officers Director appointed anthony david swallow 2 Buy now
26 Nov 2008 annual-return Return made up to 23/05/08; full list of members 3 Buy now
31 Mar 2008 accounts Annual Accounts 6 Buy now
02 Oct 2007 annual-return Return made up to 23/05/07; full list of members 2 Buy now
02 Oct 2007 address Registered office changed on 02/10/07 from: 1 slaters court princess street knutsford cheshire WA16 6BW 1 Buy now
06 Sep 2006 accounts Annual Accounts 1 Buy now
19 Jul 2006 annual-return Return made up to 23/05/06; full list of members 7 Buy now
12 Aug 2005 officers Director resigned 1 Buy now
12 Aug 2005 officers Secretary resigned 1 Buy now
12 Aug 2005 officers New director appointed 2 Buy now
12 Aug 2005 officers New secretary appointed 2 Buy now
12 Aug 2005 address Registered office changed on 12/08/05 from: 31 corsham street london N1 6DR 1 Buy now
23 May 2005 incorporation Incorporation Company 18 Buy now