40 BOUVERIE ROAD WEST (FOLKESTONE) LTD.
Company number 03991249
- Company Overview for 40 BOUVERIE ROAD WEST (FOLKESTONE) LTD. (03991249)
- Filing history for 40 BOUVERIE ROAD WEST (FOLKESTONE) LTD. (03991249)
- People for 40 BOUVERIE ROAD WEST (FOLKESTONE) LTD. (03991249)
- More for 40 BOUVERIE ROAD WEST (FOLKESTONE) LTD. (03991249)
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) |
---|---|---|---|
02 Dec 2015 | AD01 | Registered office address changed from C/O Embassy Management 1 West Terrace Folkestone Kent CT20 1RR to Flat 4, 40 Bouverie Road West Folkestone Kent CT20 2RU on 2 December 2015 | |
11 Aug 2015 | AA | Accounts for a dormant company made up to 11 November 2014 | |
08 Jun 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
11 May 2015 | AD01 | Registered office address changed from C/O Mr Gareth Mahon 40 Bouverie Road West Folkestone Kent CT20 2RU to C/O Embassy Management 1 West Terrace Folkestone Kent CT20 1RR on 11 May 2015 | |
17 Oct 2014 | AA | Accounts for a dormant company made up to 11 November 2013 | |
21 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
06 Oct 2013 | TM01 | Termination of appointment of Sarah Mcdonald as a director | |
27 Aug 2013 | TM02 | Termination of appointment of Jeanette Graham as a secretary | |
27 Aug 2013 | AD01 | Registered office address changed from Suite 18 Folkestone Enterprise Centre Shearway Business Park Shearway Road Folkestone Kent CT19 4RH England on 27 August 2013 | |
10 Jul 2013 | AA | Accounts for a dormant company made up to 11 November 2012 | |
14 May 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
14 May 2013 | AP03 | Appointment of Ms Jeanette Graham as a secretary | |
12 Apr 2013 | AD01 | Registered office address changed from 117E Sandgate High Street Sandgate Folkestone Kent CT20 3BZ United Kingdom on 12 April 2013 | |
07 Oct 2012 | AP03 | Appointment of Miss Jeanette Graham as a secretary | |
07 Oct 2012 | TM02 | Termination of appointment of Sarah Mcdonald as a secretary | |
07 Oct 2012 | AD01 | Registered office address changed from 40 Bouverie Road West Folkestone CT20 2RU on 7 October 2012 | |
16 Aug 2012 | AA | Total exemption full accounts made up to 11 November 2011 | |
11 Jun 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
15 Aug 2011 | AA | Total exemption full accounts made up to 11 November 2010 | |
08 Aug 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
20 Aug 2010 | AA | Total exemption full accounts made up to 11 November 2009 | |
01 Jul 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders | |
01 Jul 2010 | CH01 | Director's details changed for Mrs Sarah Mcdonald on 1 May 2010 | |
01 Jul 2010 | CH01 | Director's details changed for Gareth Francis Walter Mamon on 1 May 2010 | |
01 Jul 2010 | CH03 | Secretary's details changed for Mrs Sarah Mcdonald on 1 May 2010 |