Advanced company searchLink opens in new window

FOLKESTONE HARBOUR RAILWAY LIMITED

Company number 07136347

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)
06 Sep 2017 AA Accounts for a dormant company made up to 31 January 2017
08 Mar 2017 CS01 Confirmation statement made on 26 January 2017 with updates
24 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
24 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
30 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
16 Mar 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
28 Dec 2014 AD01 Registered office address changed from 57 the Old High Street Folkestone Kent CT20 1RN to 57a the Old High Street Folkestone Kent CT20 1RN on 28 December 2014
23 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
31 Jan 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
31 Jan 2014 CH01 Director's details changed for Mr David Philip Harvey on 31 December 2013
29 Nov 2013 AA Accounts for a dormant company made up to 31 January 2013
31 Mar 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
13 Nov 2012 AA Accounts for a dormant company made up to 31 January 2012
30 Jul 2012 AD01 Registered office address changed from 59 the Old High Street Folkestone Kent CT20 1RN England on 30 July 2012
21 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
19 Jul 2012 CH01 Director's details changed for Mr David Philip Harvey on 19 July 2012
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2012 CERTNM Company name changed the remembrance line LTD\certificate issued on 06/01/12
  • RES15 ‐ Change company name resolution on 2012-01-06
  • NM01 ‐ Change of name by resolution
15 Dec 2011 AD01 Registered office address changed from 53 the Old High Street Folkestone Kent CT20 1RN England on 15 December 2011
23 Nov 2011 AA Accounts for a dormant company made up to 31 January 2011
17 Aug 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
04 Apr 2011 CH01 Director's details changed for Mr David Philip Harvey on 2 April 2011
02 Apr 2011 AD01 Registered office address changed from 29 Bowens Field Ashford TN23 4QW England on 2 April 2011
26 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted