FOLKESTONE HARBOUR COMPANY LIMITED
Company number 02447559
- Company Overview for FOLKESTONE HARBOUR COMPANY LIMITED (02447559)
- Filing history for FOLKESTONE HARBOUR COMPANY LIMITED (02447559)
- People for FOLKESTONE HARBOUR COMPANY LIMITED (02447559)
- Charges for FOLKESTONE HARBOUR COMPANY LIMITED (02447559)
- More for FOLKESTONE HARBOUR COMPANY LIMITED (02447559)
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) |
---|---|---|---|
03 Jan 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
15 Oct 2021 | AP03 | Appointment of Mr Luke Bain as a secretary on 15 October 2021 | |
15 Oct 2021 | TM02 | Termination of appointment of Richard John Fraser as a secretary on 15 October 2021 | |
05 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
07 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
18 Jan 2021 | AP01 | Appointment of Mr Paulo Kingston-Correia as a director on 13 January 2021 | |
23 Nov 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
04 Jun 2020 | AP01 | Appointment of Mr Luke John Bain as a director on 6 May 2020 | |
04 Jun 2020 | AP01 | Appointment of Mr Thomas Boyd Miller as a director on 6 May 2020 | |
04 Jun 2020 | AP01 | Appointment of Mr Trevor John Minter as a director on 6 May 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
24 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
01 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
06 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
26 Apr 2018 | AAMD | Amended accounts for a small company made up to 31 December 2016 | |
04 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
03 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
13 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
19 Jul 2016 | CH01 | Director's details changed for Sir Roger Michael De Haan on 4 July 2016 | |
06 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
05 Apr 2016 | CH01 | Director's details changed for Sir Roger Michael De Haan on 5 August 2015 | |
05 Aug 2015 | AD01 | Registered office address changed from Strand House 125 Sandgate High Street Folkestone Kent CT20 3BZ to Strand House Pilgrims Way Monks Horton Ashford Kent TN25 6DR on 5 August 2015 | |
31 Jul 2015 | AA | Full accounts made up to 31 December 2014 |