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) |
---|---|---|---|
18 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 19 June 2009
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 19 June 2013 with full list of shareholders | |
03 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Jun 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
27 Jun 2011 | AD01 | Registered office address changed from Europa House Sandgate Road Folkestone Kent CT20 1TD United Kingdom on 27 June 2011 | |
20 Jul 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
13 Jul 2010 | AA01 | Current accounting period shortened from 30 June 2011 to 31 March 2011 | |
06 Jul 2010 | CH01 | Director's details changed for Mrs Simone Monica Brooks on 6 July 2010 | |
28 Jun 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders | |
28 Jun 2010 | CH01 | Director's details changed for Mrs Simone Monica Brooks on 1 January 2010 | |
28 Jun 2010 | CH03 | Secretary's details changed for Mrs Simone Monica Brooks on 1 January 2010 | |
21 Aug 2009 | 287 | Registered office changed on 21/08/2009 from 5-7 clifton crescent folkestone kent CT20 2EL | |
13 Jul 2009 | 287 | Registered office changed on 13/07/2009 from linden house court lodge farm warren road chelsfield kent BR6 6ER | |
06 Jul 2009 | 288a | Director appointed carol fletcher | |
06 Jul 2009 | 88(2) | Ad 19/06/09\gbp si 5@1=5\gbp ic 1/6\ | |
06 Jul 2009 | 288b | Appointment terminated director daniel dwyer | |
02 Jul 2009 | 288a | Director appointed colin stuart matthews | |
02 Jul 2009 | 288a | Director appointed dr peter geoffrey welling | |
02 Jul 2009 | 288a | Director appointed professor christopher philip clare | |
02 Jul 2009 | 288a | Director appointed allison elizabeth grogan | |
02 Jul 2009 | 288a | Director and secretary appointed simone monica brooks | |
19 Jun 2009 | NEWINC | Incorporation |