About

Registered Number: 06238324
Date of Incorporation: 04/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 12 Bugle Street, Southampton, Hampshire, SO14 2JY

 

Established in 2007, Falcon Acquisitions Ltd have registered office in Southampton, Hampshire, it has a status of "Active". The organisation has no directors. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AP01 - Appointment of director 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
AA - Annual Accounts 23 August 2019
AP01 - Appointment of director 01 July 2019
CS01 - N/A 03 June 2019
TM01 - Termination of appointment of director 31 March 2019
RP04AP01 - N/A 02 October 2018
AA - Annual Accounts 20 September 2018
AP01 - Appointment of director 26 June 2018
CS01 - N/A 10 May 2018
PSC02 - N/A 01 February 2018
PSC07 - N/A 01 February 2018
PSC02 - N/A 01 February 2018
PSC07 - N/A 01 February 2018
MR05 - N/A 01 February 2018
AA - Annual Accounts 15 September 2017
MR04 - N/A 10 August 2017
MR01 - N/A 27 July 2017
TM01 - Termination of appointment of director 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
CS01 - N/A 11 May 2017
AP01 - Appointment of director 01 November 2016
AA - Annual Accounts 17 September 2016
CC04 - Statement of companies objects 31 August 2016
TM01 - Termination of appointment of director 17 August 2016
RESOLUTIONS - N/A 25 July 2016
MR04 - N/A 20 July 2016
MR04 - N/A 20 July 2016
MR01 - N/A 12 July 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 06 July 2015
AP01 - Appointment of director 29 June 2015
TM01 - Termination of appointment of director 29 June 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 13 May 2014
AP01 - Appointment of director 20 March 2014
TM01 - Termination of appointment of director 26 February 2014
AP01 - Appointment of director 19 July 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 07 March 2013
AP01 - Appointment of director 04 February 2013
TM01 - Termination of appointment of director 04 February 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 21 May 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 12 March 2010
AP01 - Appointment of director 11 March 2010
AP01 - Appointment of director 29 December 2009
TM01 - Termination of appointment of director 28 November 2009
TM01 - Termination of appointment of director 19 November 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 22 May 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 03 October 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 27 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 26 May 2008
288c - Notice of change of directors or secretaries or in their particulars 26 May 2008
287 - Change in situation or address of Registered Office 27 March 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
RESOLUTIONS - N/A 26 June 2007
RESOLUTIONS - N/A 26 June 2007
123 - Notice of increase in nominal capital 26 June 2007
MEM/ARTS - N/A 26 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2007
395 - Particulars of a mortgage or charge 13 June 2007
395 - Particulars of a mortgage or charge 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
225 - Change of Accounting Reference Date 13 June 2007
287 - Change in situation or address of Registered Office 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
CERTNM - Change of name certificate 31 May 2007
NEWINC - New incorporation documents 04 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 July 2017 Outstanding

N/A

A registered charge 08 July 2016 Fully Satisfied

N/A

Debenture 05 June 2007 Fully Satisfied

N/A

Share mortgage agreement 05 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.