- Company Overview for CUSTOM FOLKESTONE C.I.C. (11424493)
- Filing history for CUSTOM FOLKESTONE C.I.C. (11424493)
- People for CUSTOM FOLKESTONE C.I.C. (11424493)
- More for CUSTOM FOLKESTONE C.I.C. (11424493)
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) |
---|---|---|---|
16 Sep 2022 | AA | Total exemption full accounts made up to 19 December 2021 | |
21 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
12 Jan 2022 | AP01 | Appointment of Miss Charmaine Andrea Marsha Jacobs as a director on 12 January 2022 | |
08 Jan 2022 | AP01 | Appointment of Miss Katie Elizabeth Clements as a director on 7 January 2022 | |
24 Nov 2021 | TM01 | Termination of appointment of Meredith Leigh Wiggins as a director on 24 November 2021 | |
24 Nov 2021 | AD01 | Registered office address changed from The Old Chapel Tuckingmill Tisbury Salisbury SP3 6JB England to Ingles Manor Castle Hill Avenue Folkestone CT20 2rd on 24 November 2021 | |
22 Oct 2021 | AA | Total exemption full accounts made up to 19 December 2020 | |
07 Oct 2021 | TM01 | Termination of appointment of Kate Hickey as a director on 7 October 2021 | |
06 Oct 2021 | TM01 | Termination of appointment of Madeleine Eve Hodge as a director on 4 October 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
07 Oct 2020 | AP01 | Appointment of Ms Zoe Tallon as a director on 5 October 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from Flat 1 67 the Old High Street Folkestone Kent CT20 1RN to The Old Chapel Tuckingmill Tisbury Salisbury SP3 6JB on 5 October 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
24 Jun 2020 | AA | Micro company accounts made up to 19 December 2019 | |
13 Mar 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 19 December 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
12 Feb 2019 | AD01 | Registered office address changed from 23 East Cliff Folkestone Kent CT19 6BU to Flat 1 67 the Old High Street Folkestone Kent CT20 1RN on 12 February 2019 | |
01 Feb 2019 | AP01 | Appointment of Dr. Meredith Leigh Wiggins as a director on 21 January 2019 | |
20 Jun 2018 | CICINC | Incorporation of a Community Interest Company |