5/7 CLIFTON CRESCENT (FOLKESTONE) F/H LIMITED
Company number 06938852
- Company Overview for 5/7 CLIFTON CRESCENT (FOLKESTONE) F/H LIMITED (06938852)
- Filing history for 5/7 CLIFTON CRESCENT (FOLKESTONE) F/H LIMITED (06938852)
- People for 5/7 CLIFTON CRESCENT (FOLKESTONE) F/H LIMITED (06938852)
- More for 5/7 CLIFTON CRESCENT (FOLKESTONE) F/H LIMITED (06938852)
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) |
---|---|---|---|
03 Jul 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Oct 2018 | AP01 | Appointment of Miss Tegan Springate as a director on 8 August 2018 | |
14 Sep 2018 | AP03 | Appointment of Miss Tegan Springate as a secretary on 8 August 2018 | |
14 Sep 2018 | TM01 | Termination of appointment of Simone Monica Brooks as a director on 8 August 2018 | |
31 Aug 2018 | TM02 | Termination of appointment of Simone Monica Brooks as a secretary on 8 August 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
03 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
21 Apr 2015 | MA | Memorandum and Articles of Association | |
14 Apr 2015 | AP01 | Appointment of Mr Nigel John Barclay as a director on 11 March 2015 | |
30 Mar 2015 | CC04 | Statement of company's objects | |
30 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 11 March 2015
|
|
30 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2015 | AD01 | Registered office address changed from 7a Court Street Faversham Kent ME13 7AN to Jlk Associates 145 Junction Road London N19 5PX on 18 February 2015 | |
10 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
18 Dec 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
18 Dec 2013 | AAMD | Amended accounts made up to 31 March 2011 | |
18 Dec 2013 | AAMD | Amended accounts made up to 30 June 2010 |