About

Registered Number: 02316544
Date of Incorporation: 11/11/1988 (36 years and 5 months ago)
Company Status: Active
Registered Address: 95 King Street, Lancaster, LA1 1RH

 

Founded in 1988, Fallowfield Projects Ltd has its registered office in the United Kingdom, it's status is listed as "Active". We don't know the number of employees at the business. The companies directors are listed as Cousins, Christopher James, Fallowfield, Ward Thomas, Fallowfield, Anne Elizabeth, Fallowfield, James Ernest, Graves, Annette Elizabeth Mary, Graves, Annette Elizabeth Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUSINS, Christopher James 01 October 2010 - 1
FALLOWFIELD, Ward Thomas 12 June 1997 - 1
FALLOWFIELD, Anne Elizabeth N/A 05 September 1994 1
FALLOWFIELD, James Ernest 05 September 1994 08 September 2010 1
GRAVES, Annette Elizabeth Mary 01 October 2010 20 February 2012 1
GRAVES, Annette Elizabeth Mary N/A 05 September 1994 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 05 October 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 31 August 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 05 November 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 08 October 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 06 November 2012
TM01 - Termination of appointment of director 24 February 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 03 October 2011
AP01 - Appointment of director 07 February 2011
AP01 - Appointment of director 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
AA - Annual Accounts 26 October 2010
SH01 - Return of Allotment of shares 21 October 2010
AR01 - Annual Return 20 October 2010
TM01 - Termination of appointment of director 15 September 2010
TM02 - Termination of appointment of secretary 06 May 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 20 October 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 15 October 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 31 October 2006
287 - Change in situation or address of Registered Office 31 October 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 14 October 2003
363s - Annual Return 27 February 2003
RESOLUTIONS - N/A 27 February 2003
AA - Annual Accounts 27 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2003
123 - Notice of increase in nominal capital 27 February 2003
AA - Annual Accounts 29 March 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 23 March 2001
363s - Annual Return 17 November 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
288b - Notice of resignation of directors or secretaries 05 December 1999
AA - Annual Accounts 30 November 1999
363s - Annual Return 15 November 1999
CERTNM - Change of name certificate 06 May 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
RESOLUTIONS - N/A 27 January 1999
RESOLUTIONS - N/A 27 January 1999
RESOLUTIONS - N/A 27 January 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 26 October 1998
395 - Particulars of a mortgage or charge 03 June 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 28 November 1997
288a - Notice of appointment of directors or secretaries 28 November 1997
287 - Change in situation or address of Registered Office 28 November 1997
AA - Annual Accounts 11 February 1997
363s - Annual Return 18 October 1996
AA - Annual Accounts 29 March 1996
363s - Annual Return 14 November 1995
CERTNM - Change of name certificate 14 March 1995
AA - Annual Accounts 06 March 1995
287 - Change in situation or address of Registered Office 03 January 1995
363s - Annual Return 14 October 1994
288 - N/A 27 September 1994
288 - N/A 16 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1994
363s - Annual Return 23 September 1993
AA - Annual Accounts 26 August 1993
AA - Annual Accounts 27 November 1992
363s - Annual Return 03 November 1992
AA - Annual Accounts 12 March 1992
363b - Annual Return 01 November 1991
AA - Annual Accounts 26 September 1990
363 - Annual Return 26 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 September 1990
CERTNM - Change of name certificate 19 April 1989
288 - N/A 19 January 1989
MEM/ARTS - N/A 05 January 1989
287 - Change in situation or address of Registered Office 05 January 1989
CERTNM - Change of name certificate 21 December 1988
NEWINC - New incorporation documents 11 November 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 01 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.