Advanced company searchLink opens in new window

FOLKESTONE TOWN CENTRE MANAGEMENT LIMITED

Company number 04152175

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)
31 Jan 2011 AA Full accounts made up to 31 March 2010
09 Apr 2010 AA Full accounts made up to 31 March 2009
01 Mar 2010 AR01 Annual return made up to 1 February 2010 no member list
01 Mar 2010 CH01 Director's details changed for Roger Allen Joyce on 1 March 2010
01 Mar 2010 CH01 Director's details changed for Peter Charles Fawcett on 1 March 2010
01 Mar 2010 CH01 Director's details changed for Thomas Stuart Mcneice on 1 March 2010
01 Mar 2010 CH01 Director's details changed for Ian Robert Fell on 1 March 2010
01 Mar 2010 CH01 Director's details changed for Andrew Frederick Beggs on 1 March 2010
25 Mar 2009 363a Annual return made up to 01/02/09
24 Mar 2009 288c Director's change of particulars / thomas mcveice / 02/01/2009
16 Feb 2009 288b Appointment terminated director and secretary lorraine grover
13 Feb 2009 288a Director appointed thomas stuart mcveice
25 Nov 2008 AA Full accounts made up to 31 March 2008
09 Apr 2008 288b Appointment terminated director nicholas jones
07 Apr 2008 363a Annual return made up to 01/02/08
09 Nov 2007 AA Full accounts made up to 31 March 2007
16 Aug 2007 288b Director resigned
22 Mar 2007 288c Director's particulars changed
22 Mar 2007 363a Annual return made up to 01/02/07
22 Mar 2007 288c Director's particulars changed
22 Mar 2007 288c Secretary's particulars changed;director's particulars changed
12 Jan 2007 AA Full accounts made up to 31 March 2006
07 Sep 2006 288a New secretary appointed
24 Feb 2006 363a Annual return made up to 01/02/06
24 Feb 2006 288b Director resigned