Advanced company searchLink opens in new window

FOLKESTONE COURT (WESTON-SUPER-MARE) MAINTENANCE LIMITED

Company number 01195870

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
09 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
04 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
16 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
30 Sep 2015 AP01 Appointment of Mr Stuart Constable as a director on 30 September 2015
14 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 10
27 Feb 2015 CH04 Secretary's details changed for West Country Property Services Limited on 1 January 2015
24 Feb 2015 TM01 Termination of appointment of John Richard Cox as a director on 16 January 2015
22 Jan 2015 CH04 Secretary's details changed for West Country Property Services Limited on 1 January 2015
03 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
18 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10
25 Jun 2014 TM01 Termination of appointment of Kim Margaret Ann Taviner as a director on 21 May 2014
21 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
20 Aug 2013 CH04 Secretary's details changed for West Country Property Services Limited on 20 August 2013
12 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
12 Aug 2013 CH01 Director's details changed for Dean Kristian Smith on 31 July 2013
12 Aug 2013 CH01 Director's details changed for Mr Ian Christopher Lancaster on 31 July 2013
12 Aug 2013 CH01 Director's details changed for Kim Margaret Ann Taviner on 31 July 2013
12 Aug 2013 CH01 Director's details changed for Anne Poole on 31 July 2013
12 Aug 2013 CH01 Director's details changed for John Richard Cox on 31 July 2013
18 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
07 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
29 Mar 2012 AP04 Appointment of West Country Property Services Limited as a secretary on 1 March 2012
29 Mar 2012 TM02 Termination of appointment of Jane Victoria Stockford as a secretary on 1 March 2012
29 Mar 2012 AP03 Appointment of Mrs Jane Victoria Stockford as a secretary on 2 January 2012