About

Registered Number: 05764304
Date of Incorporation: 31/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 69 Great Hampton Street, Birmingham, B18 6EW

 

Gestuet Falkenhof Ltd was registered on 31 March 2006. Krivic, Konstantin Oleksandrovic, Giselbrecht, Annett, Giselbrecht, Guido, Giselbrecht, Michelle, Gorkow, Alexander, Kapahnke, Tilo are the current directors of Gestuet Falkenhof Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRIVIC, Konstantin Oleksandrovic 01 January 2020 - 1
GISELBRECHT, Annett 12 March 2011 01 May 2011 1
GISELBRECHT, Guido 15 September 2008 12 March 2011 1
GISELBRECHT, Michelle 05 July 2016 09 October 2018 1
GORKOW, Alexander 01 September 2006 22 February 2016 1
KAPAHNKE, Tilo 31 March 2006 01 September 2006 1

Filing History

Document Type Date
AAMD - Amended Accounts 18 June 2020
CS01 - N/A 01 April 2020
TM01 - Termination of appointment of director 06 January 2020
AP01 - Appointment of director 06 January 2020
PSC08 - N/A 31 October 2019
PSC09 - N/A 31 October 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 02 April 2019
AAMD - Amended Accounts 08 January 2019
TM01 - Termination of appointment of director 16 October 2018
AP01 - Appointment of director 16 October 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 03 April 2018
AAMD - Amended Accounts 18 January 2018
AA - Annual Accounts 12 September 2017
AAMD - Amended Accounts 12 April 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 07 September 2016
TM01 - Termination of appointment of director 12 July 2016
AP01 - Appointment of director 12 July 2016
AR01 - Annual Return 04 April 2016
AP01 - Appointment of director 25 February 2016
TM01 - Termination of appointment of director 25 February 2016
AAMD - Amended Accounts 09 January 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 11 August 2011
TM01 - Termination of appointment of director 31 May 2011
CH01 - Change of particulars for director 06 April 2011
AR01 - Annual Return 01 April 2011
CH01 - Change of particulars for director 18 March 2011
AP01 - Appointment of director 15 March 2011
TM01 - Termination of appointment of director 14 March 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 09 October 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 16 April 2007
288a - Notice of appointment of directors or secretaries 27 September 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
225 - Change of Accounting Reference Date 12 April 2006
NEWINC - New incorporation documents 31 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.