Download leads from Nexok and grow your business. Find out more

Falmouth Maritime Ltd

Documents

Total Documents134
Total Pages720

Filing History

18 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 January 2021Change of details for Mr Nicholas John Offord as a person with significant control on 18 December 2020
31 December 2020Statement of capital following an allotment of shares on 18 December 2020
  • GBP 259
26 November 2020Total exemption full accounts made up to 30 April 2020
5 March 2020Confirmation statement made on 21 February 2020 with no updates
9 December 2019Total exemption full accounts made up to 30 April 2019
4 March 2019Confirmation statement made on 21 February 2019 with no updates
3 September 2018Total exemption full accounts made up to 30 April 2018
5 March 2018Confirmation statement made on 21 February 2018 with no updates
2 January 2018Total exemption full accounts made up to 30 April 2017
6 March 2017Confirmation statement made on 21 February 2017 with updates
6 March 2017Confirmation statement made on 21 February 2017 with updates
2 November 2016Total exemption full accounts made up to 30 April 2016
2 November 2016Total exemption full accounts made up to 30 April 2016
3 May 2016Registration of charge 041644640004, created on 27 April 2016
3 May 2016Registration of charge 041644640004, created on 27 April 2016
7 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 199
7 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 199
6 January 2016Termination of appointment of David John Offord as a director on 3 January 2016
6 January 2016Termination of appointment of David John Offord as a director on 3 January 2016
16 December 2015Total exemption small company accounts made up to 30 April 2015
16 December 2015Total exemption small company accounts made up to 30 April 2015
29 October 2015Appointment of Mrs Joan Elizabeth Harvey as a director on 22 October 2015
29 October 2015Appointment of Mrs Joan Elizabeth Harvey as a director on 22 October 2015
19 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 199
19 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 199
21 January 2015Total exemption small company accounts made up to 30 April 2014
21 January 2015Total exemption small company accounts made up to 30 April 2014
18 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 199
18 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 199
31 January 2014Total exemption small company accounts made up to 30 April 2013
31 January 2014Total exemption small company accounts made up to 30 April 2013
14 March 2013Annual return made up to 21 February 2013 with a full list of shareholders
14 March 2013Annual return made up to 21 February 2013 with a full list of shareholders
14 December 2012Total exemption small company accounts made up to 30 April 2012
14 December 2012Total exemption small company accounts made up to 30 April 2012
3 August 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 199
3 August 2012Change of share class name or designation
3 August 2012Change of share class name or designation
3 August 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 199
16 March 2012Annual return made up to 21 February 2012 with a full list of shareholders
16 March 2012Annual return made up to 21 February 2012 with a full list of shareholders
14 November 2011Total exemption small company accounts made up to 30 April 2011
14 November 2011Total exemption small company accounts made up to 30 April 2011
15 March 2011Annual return made up to 21 February 2011 with a full list of shareholders
15 March 2011Annual return made up to 21 February 2011 with a full list of shareholders
6 January 2011Total exemption small company accounts made up to 30 April 2010
6 January 2011Total exemption small company accounts made up to 30 April 2010
17 March 2010Annual return made up to 21 February 2010 with a full list of shareholders
17 March 2010Annual return made up to 21 February 2010 with a full list of shareholders
15 March 2010Secretary's details changed for Nicholas John Offord on 12 March 2010
15 March 2010Director's details changed for Nicholas John Offord on 12 March 2010
15 March 2010Secretary's details changed for Nicholas John Offord on 12 March 2010
15 March 2010Director's details changed for Nicholas John Offord on 12 March 2010
9 January 2010Total exemption small company accounts made up to 30 April 2009
9 January 2010Total exemption small company accounts made up to 30 April 2009
4 March 2009Return made up to 21/02/09; full list of members
4 March 2009Return made up to 21/02/09; full list of members
27 February 2009Total exemption small company accounts made up to 30 April 2008
27 February 2009Total exemption small company accounts made up to 30 April 2008
14 March 2008Return made up to 21/02/08; full list of members
14 March 2008Return made up to 21/02/08; full list of members
19 February 2008Total exemption small company accounts made up to 30 April 2007
19 February 2008Total exemption small company accounts made up to 30 April 2007
27 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 November 2007Statement of affairs
21 November 2007Statement of affairs
21 November 2007Statement of affairs
21 November 2007Ad 04/04/07--------- £ si 40@1=40 £ ic 1/41
21 November 2007Ad 04/04/07--------- £ si 60@1=60 £ ic 41/101
21 November 2007Ad 04/04/07--------- £ si 40@1=40 £ ic 1/41
21 November 2007Ad 04/04/07--------- £ si 60@1=60 £ ic 41/101
21 November 2007Statement of affairs
6 March 2007Return made up to 21/02/07; full list of members
6 March 2007Return made up to 21/02/07; full list of members
9 October 2006Total exemption small company accounts made up to 30 April 2006
9 October 2006Total exemption small company accounts made up to 30 April 2006
23 February 2006Return made up to 21/02/06; full list of members
23 February 2006Return made up to 21/02/06; full list of members
10 February 2006Total exemption small company accounts made up to 30 April 2005
10 February 2006Total exemption small company accounts made up to 30 April 2005
3 March 2005Total exemption small company accounts made up to 30 April 2004
3 March 2005Total exemption small company accounts made up to 30 April 2004
22 February 2005Return made up to 21/02/05; full list of members
22 February 2005Return made up to 21/02/05; full list of members
11 May 2004Company name changed falmouth maritime properties lim ited\certificate issued on 11/05/04
11 May 2004Company name changed falmouth maritime properties lim ited\certificate issued on 11/05/04
26 April 2004Return made up to 21/02/04; full list of members
26 April 2004Return made up to 21/02/04; full list of members
9 March 2004Particulars of mortgage/charge
9 March 2004Particulars of mortgage/charge
5 March 2004Total exemption small company accounts made up to 30 April 2003
5 March 2004Total exemption small company accounts made up to 30 April 2003
30 December 2003Accounting reference date extended from 28/02/03 to 30/04/03
30 December 2003Accounting reference date extended from 28/02/03 to 30/04/03
16 September 2003Particulars of mortgage/charge
16 September 2003Particulars of mortgage/charge
11 September 2003Particulars of mortgage/charge
11 September 2003Particulars of mortgage/charge
5 August 2003Secretary resigned
5 August 2003New secretary appointed
5 August 2003Secretary resigned
5 August 2003New secretary appointed
11 July 2003Registered office changed on 11/07/03 from: john girdlestone chartered accountants waterside court, falmouth road penryn cornwall TR10 8AW
11 July 2003Registered office changed on 11/07/03 from: john girdlestone chartered accountants waterside court, falmouth road penryn cornwall TR10 8AW
14 March 2003New secretary appointed
14 March 2003Secretary resigned
14 March 2003Secretary resigned
14 March 2003Return made up to 21/02/03; full list of members
14 March 2003New secretary appointed
14 March 2003Return made up to 21/02/03; full list of members
12 April 2002Secretary resigned
12 April 2002Secretary resigned
12 April 2002Secretary resigned
12 April 2002Secretary resigned
3 April 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 April 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 March 2002Accounts for a dormant company made up to 28 February 2002
22 March 2002Accounts for a dormant company made up to 28 February 2002
15 March 2001Director resigned
15 March 2001Registered office changed on 15/03/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
15 March 2001New director appointed
15 March 2001New secretary appointed
15 March 2001New director appointed
15 March 2001Director resigned
15 March 2001New secretary appointed
15 March 2001New director appointed
15 March 2001Registered office changed on 15/03/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
15 March 2001Director resigned
15 March 2001New director appointed
15 March 2001Director resigned
21 February 2001Incorporation
21 February 2001Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed