- Company Overview for FOLKESTONE TOWN CENTRE MANAGEMENT LIMITED (04152175)
- Filing history for FOLKESTONE TOWN CENTRE MANAGEMENT LIMITED (04152175)
- People for FOLKESTONE TOWN CENTRE MANAGEMENT LIMITED (04152175)
- More for FOLKESTONE TOWN CENTRE MANAGEMENT LIMITED (04152175)
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) |
---|---|---|---|
07 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Mar 2022 | AD01 | Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to 1-2 Rhodium Point Spindle Close Hawkinge Folkestone Kent CT18 7TQ on 24 March 2022 | |
22 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2022 | DS01 | Application to strike the company off the register | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
23 Dec 2020 | AP01 | Appointment of Mr Stephen Phillip James as a director on 5 February 2020 | |
23 Dec 2020 | TM01 | Termination of appointment of Robert Brian William Richardson as a director on 30 November 2019 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
21 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Dec 2019 | AP01 | Appointment of Mr Julian Conrad Daggett as a director on 29 March 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
28 Feb 2019 | AP01 | Appointment of Mr Ian Lucas as a director on 12 December 2018 | |
28 Feb 2019 | TM01 | Termination of appointment of Kirstine Alison Borrello as a director on 29 June 2018 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Oct 2018 | CH01 | Director's details changed for Mr Robert Brian William Richardson on 20 July 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
13 Feb 2018 | CH01 | Director's details changed for Mr Robert Brian William Richardson on 9 February 2018 | |
13 Feb 2018 | CH01 | Director's details changed for Thomas Stuart Mcneice on 9 February 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Aug 2017 | AD01 | Registered office address changed from 29 Manor Road Folkestone Kent CT20 2SE to 71 New Dover Road Canterbury Kent CT1 3DZ on 8 August 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Feb 2016 | AR01 | Annual return made up to 1 February 2016 no member list |