FOLKESTONE HARBOUR HOLDINGS LIMITED
Company number 05124490
- Company Overview for FOLKESTONE HARBOUR HOLDINGS LIMITED (05124490)
- Filing history for FOLKESTONE HARBOUR HOLDINGS LIMITED (05124490)
- People for FOLKESTONE HARBOUR HOLDINGS LIMITED (05124490)
- Charges for FOLKESTONE HARBOUR HOLDINGS LIMITED (05124490)
- More for FOLKESTONE HARBOUR HOLDINGS LIMITED (05124490)
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 | |
15 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
03 Jan 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
20 May 2022 | CS01 | Confirmation statement made on 11 May 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 | |
11 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
23 Nov 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
10 Jul 2020 | AP01 | Appointment of Mr Paul David Hudson as a director on 24 June 2020 | |
10 Jul 2020 | AP01 | Appointment of Mr Martin John Hart as a director on 24 June 2020 | |
10 Jul 2020 | AP01 | Appointment of Lady Alison Paula De Haan as a director on 24 June 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
14 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
16 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
15 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
18 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
22 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
25 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Jul 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
11 Jul 2016 | CH01 | Director's details changed for Sir Roger Michael De Haan on 4 July 2016 | |
07 Jun 2016 | CH03 | Secretary's details changed for Mr Richard John Fraser on 5 August 2015 | |
19 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
10 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 10 August 2015 |