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