Advanced company searchLink opens in new window

FOLKESTONE HARBOUR (1) LIMITED

Company number 05972492

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)
11 Jan 2024 AA Accounts for a small company made up to 31 December 2022
25 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
08 Aug 2023 TM01 Termination of appointment of Trevor John Minter as a director on 7 August 2023
03 Jan 2023 AA Accounts for a small company made up to 31 December 2021
01 Nov 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
27 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
15 Oct 2021 TM02 Termination of appointment of Richard John Fraser as a secretary on 15 October 2021
15 Oct 2021 AP03 Appointment of Mr Luke Bain as a secretary on 15 October 2021
05 Oct 2021 AA Accounts for a small company made up to 31 December 2020
23 Nov 2020 AA Accounts for a small company made up to 31 December 2019
22 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
04 Jun 2020 AP01 Appointment of Mr Trevor John Minter as a director on 6 May 2020
04 Jun 2020 AP01 Appointment of Mr Luke John Bain as a director on 6 May 2020
22 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
14 Aug 2019 AA Accounts for a small company made up to 31 December 2018
23 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
16 Aug 2018 AA Accounts for a small company made up to 31 December 2017
30 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
18 Sep 2017 AA Accounts for a small company made up to 31 December 2016
07 Nov 2016 CS01 Confirmation statement made on 19 October 2016 with updates
25 Jul 2016 AA Full accounts made up to 31 December 2015
15 Jul 2016 CH01 Director's details changed for Sir Roger Michael De Haan on 4 July 2016
05 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
05 Nov 2015 CH01 Director's details changed for Sir Roger Michael De Haan on 3 August 2015
05 Nov 2015 CH03 Secretary's details changed for Mr Richard John Fraser on 3 August 2015