About

Registered Number: 05037022
Date of Incorporation: 06/02/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: BULMER & CO, 2 Mount Parade, Harrogate, North Yorkshire, HG1 1BX

 

Established in 2004, Fallow Construction & Developments Ltd are based in Harrogate, it's status in the Companies House registry is set to "Active". The business has 2 directors listed as Fallow, Alison, Fallow, Andrew at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FALLOW, Alison 06 February 2004 - 1
FALLOW, Andrew 06 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 22 February 2016
CH01 - Change of particulars for director 22 February 2016
CH01 - Change of particulars for director 22 February 2016
CH03 - Change of particulars for secretary 22 February 2016
DISS40 - Notice of striking-off action discontinued 09 January 2016
AA - Annual Accounts 07 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 14 February 2013
AD01 - Change of registered office address 14 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 09 February 2012
CH01 - Change of particulars for director 09 February 2012
CH01 - Change of particulars for director 09 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 30 September 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 11 August 2010
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 13 August 2008
AA - Annual Accounts 13 August 2008
395 - Particulars of a mortgage or charge 30 May 2008
395 - Particulars of a mortgage or charge 17 May 2008
363s - Annual Return 28 February 2008
363s - Annual Return 17 April 2007
AA - Annual Accounts 09 January 2007
395 - Particulars of a mortgage or charge 10 June 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 11 January 2006
395 - Particulars of a mortgage or charge 23 December 2005
363s - Annual Return 14 February 2005
395 - Particulars of a mortgage or charge 01 April 2004
395 - Particulars of a mortgage or charge 20 March 2004
395 - Particulars of a mortgage or charge 20 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2004
225 - Change of Accounting Reference Date 14 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
NEWINC - New incorporation documents 06 February 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 May 2008 Outstanding

N/A

Debenture 14 May 2008 Outstanding

N/A

Legal mortgage 07 June 2006 Outstanding

N/A

Legal mortgage 19 December 2005 Outstanding

N/A

Legal mortgage 26 March 2004 Outstanding

N/A

Legal mortgage 19 March 2004 Outstanding

N/A

Legal mortgage 19 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.