About

Registered Number: 05929619
Date of Incorporation: 08/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Unit 26 Basepoint Business Centre, 1 Winnall Valley Road, Winchester, Hampshire, SO23 0LD

 

Established in 2006, Falcon Communications Ltd has its registered office in Winchester, it's status at Companies House is "Active". The current directors of this business are listed as Levitt, David Morris, Winfield, Robert Gwyn, Levitt, Susan, Winfield, Jane Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVITT, David Morris 08 September 2006 - 1
WINFIELD, Robert Gwyn 08 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
LEVITT, Susan 08 September 2006 30 September 2009 1
WINFIELD, Jane Elizabeth 30 September 2009 31 December 2018 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 15 June 2020
CS01 - N/A 15 September 2019
AA - Annual Accounts 23 May 2019
TM02 - Termination of appointment of secretary 24 January 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 10 September 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 04 October 2013
CH01 - Change of particulars for director 04 October 2013
AA - Annual Accounts 13 June 2013
MG01 - Particulars of a mortgage or charge 08 January 2013
AR01 - Annual Return 12 September 2012
CH01 - Change of particulars for director 12 September 2012
AD01 - Change of registered office address 08 May 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 09 June 2011
CH01 - Change of particulars for director 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH03 - Change of particulars for secretary 11 April 2011
AD01 - Change of registered office address 29 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 08 October 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
287 - Change in situation or address of Registered Office 30 September 2009
AA - Annual Accounts 19 May 2009
225 - Change of Accounting Reference Date 30 April 2009
363a - Annual Return 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 23 November 2007
NEWINC - New incorporation documents 08 September 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 04 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.