Advanced company searchLink opens in new window

5/7 CLIFTON CRESCENT (FOLKESTONE) F/H LIMITED

Company number 06938852

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)
18 Dec 2013 SH01 Statement of capital following an allotment of shares on 19 June 2009
  • GBP 5
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