About

Registered Number: 04815314
Date of Incorporation: 30/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 8 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

 

Having been setup in 2003, The George & Falcon (Warnford) Ltd has its registered office in Portsmouth, it's status is listed as "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, David Andrew Joseph 30 June 2003 - 1
HILL, Matthew William David 01 March 2010 12 May 2018 1
Secretary Name Appointed Resigned Total Appointments
HILL, Cynthia Ann 30 June 2003 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 01 July 2020
CS01 - N/A 01 July 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 01 July 2018
PSC07 - N/A 01 July 2018
TM01 - Termination of appointment of director 12 May 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 01 July 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 22 July 2011
AR01 - Annual Return 10 July 2010
CH01 - Change of particulars for director 10 July 2010
AA - Annual Accounts 05 May 2010
AP01 - Appointment of director 13 April 2010
CERTNM - Change of name certificate 18 March 2010
CONNOT - N/A 18 March 2010
AA01 - Change of accounting reference date 12 March 2010
SH01 - Return of Allotment of shares 12 March 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 11 July 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 19 July 2007
363a - Annual Return 23 August 2006
AA - Annual Accounts 11 August 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 11 August 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 22 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
225 - Change of Accounting Reference Date 24 May 2004
287 - Change in situation or address of Registered Office 24 May 2004
NEWINC - New incorporation documents 30 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.