FOLKESTONE COURT (WESTON-SUPER-MARE) MAINTENANCE LIMITED

01195870
THE PROPERTY SOURCE, ROOM 2-34, HIVE OFFICES 6 BEAUFIGHTER ROAD WESTON-SUPER-MARE ENGLAND BS24 8EE

Documents

Documents
Date Category Description Pages
15 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jul 2024 accounts Annual Accounts 3 Buy now
15 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2023 accounts Annual Accounts 3 Buy now
03 Oct 2022 officers Appointment of director (Mrs Jane Capille) 2 Buy now
24 Sep 2022 accounts Annual Accounts 3 Buy now
17 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Dec 2021 accounts Annual Accounts 3 Buy now
29 Sep 2021 officers Termination of appointment of director (Anne Poole) 1 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 officers Termination of appointment of director (Stuart Mark Constable) 1 Buy now
19 Mar 2021 accounts Annual Accounts 3 Buy now
06 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2020 officers Termination of appointment of secretary (Woods Block Management Limited) 1 Buy now
02 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2019 accounts Annual Accounts 2 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2018 accounts Annual Accounts 2 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2017 accounts Annual Accounts 2 Buy now
25 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Dec 2016 accounts Annual Accounts 7 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2015 accounts Annual Accounts 7 Buy now
30 Sep 2015 officers Appointment of director (Mr Stuart Constable) 2 Buy now
14 Aug 2015 annual-return Annual Return 5 Buy now
27 Feb 2015 officers Change of particulars for corporate secretary (West Country Property Services Limited) 1 Buy now
24 Feb 2015 officers Termination of appointment of director (John Richard Cox) 1 Buy now
22 Jan 2015 officers Change of particulars for corporate secretary (West Country Property Services Limited) 1 Buy now
03 Oct 2014 accounts Annual Accounts 7 Buy now
18 Aug 2014 annual-return Annual Return 6 Buy now
25 Jun 2014 officers Termination of appointment of director (Kim Margaret Ann Taviner) 1 Buy now
21 Oct 2013 accounts Annual Accounts 7 Buy now
20 Aug 2013 officers Change of particulars for corporate secretary (West Country Property Services Limited) 2 Buy now
12 Aug 2013 annual-return Annual Return 6 Buy now
12 Aug 2013 officers Change of particulars for director (Dean Kristian Smith) 2 Buy now
12 Aug 2013 officers Change of particulars for director (Mr Ian Christopher Lancaster) 2 Buy now
12 Aug 2013 officers Change of particulars for director (Kim Margaret Ann Taviner) 2 Buy now
12 Aug 2013 officers Change of particulars for director (Anne Poole) 2 Buy now
12 Aug 2013 officers Change of particulars for director (John Richard Cox) 2 Buy now
18 Oct 2012 accounts Annual Accounts 7 Buy now
07 Aug 2012 annual-return Annual Return 9 Buy now
29 Mar 2012 officers Appointment of corporate secretary (West Country Property Services Limited) 2 Buy now
29 Mar 2012 officers Termination of appointment of secretary (Jane Victoria Stockford) 1 Buy now
29 Mar 2012 officers Appointment of secretary (Mrs Jane Victoria Stockford) 1 Buy now
27 Oct 2011 accounts Annual Accounts 7 Buy now
11 Aug 2011 annual-return Annual Return 8 Buy now
11 Aug 2011 officers Change of particulars for director (Kim Margaret Ann Taviner) 2 Buy now
20 Oct 2010 accounts Annual Accounts 7 Buy now
18 Aug 2010 officers Termination of appointment of secretary (Mary Williamson) 1 Buy now
18 Aug 2010 annual-return Annual Return 9 Buy now
17 Aug 2010 officers Change of particulars for director (Anne Poole) 2 Buy now
17 Aug 2010 officers Change of particulars for director (Dean Kristian Smith) 2 Buy now
17 Aug 2010 officers Change of particulars for director (Ian Lancaster) 2 Buy now
17 Aug 2010 officers Change of particulars for director (John Richard Cox) 2 Buy now
14 Nov 2009 accounts Annual Accounts 7 Buy now
24 Aug 2009 officers Secretary appointed mary pauline williamson 2 Buy now
24 Aug 2009 officers Appointment terminated secretary robert turner 1 Buy now
18 Aug 2009 annual-return Return made up to 01/08/09; full list of members 8 Buy now
18 Aug 2009 officers Appointment terminated director susan drori 1 Buy now
21 Mar 2009 officers Director appointed kim margaret ann taviner 2 Buy now
26 Sep 2008 accounts Annual Accounts 7 Buy now
19 Aug 2008 annual-return Return made up to 01/08/08; full list of members 7 Buy now
19 Aug 2008 officers Director's change of particulars / dean smith / 25/07/2008 1 Buy now
12 Aug 2008 officers Director appointed ian lancaster 2 Buy now
05 Dec 2007 officers Director resigned 1 Buy now
22 Aug 2007 accounts Annual Accounts 7 Buy now
09 Aug 2007 annual-return Return made up to 01/08/07; full list of members 5 Buy now
24 Aug 2006 accounts Annual Accounts 7 Buy now
02 Aug 2006 annual-return Return made up to 01/08/06; full list of members 5 Buy now
02 Aug 2006 officers Director resigned 1 Buy now
24 Aug 2005 annual-return Return made up to 01/08/05; full list of members 5 Buy now
24 Aug 2005 officers Director resigned 1 Buy now
01 Aug 2005 accounts Annual Accounts 7 Buy now
17 Aug 2004 annual-return Return made up to 01/08/04; full list of members 12 Buy now
17 Aug 2004 officers Director resigned 1 Buy now
04 Aug 2004 officers New director appointed 2 Buy now
16 Jul 2004 accounts Annual Accounts 7 Buy now
07 Dec 2003 accounts Annual Accounts 7 Buy now
02 Sep 2003 annual-return Return made up to 01/08/03; full list of members 13 Buy now
02 Sep 2003 officers Director resigned 1 Buy now
27 May 2003 officers New director appointed 2 Buy now
25 Mar 2003 address Registered office changed on 25/03/03 from: wenlock house dinghurst road churchill north somerset BS25 5PN 1 Buy now
25 Mar 2003 officers New secretary appointed 2 Buy now
25 Mar 2003 officers Secretary resigned 1 Buy now
09 Feb 2003 annual-return Return made up to 01/08/02; full list of members 12 Buy now
09 Feb 2003 annual-return Return made up to 01/08/01; full list of members 10 Buy now
09 Feb 2003 officers New secretary appointed 2 Buy now
07 Feb 2003 accounts Annual Accounts 7 Buy now
13 Jun 2002 address Registered office changed on 13/06/02 from: 10 furze road weston super mare avon BS22 9RX 1 Buy now
18 Feb 2002 accounts Annual Accounts 7 Buy now
30 Aug 2000 annual-return Return made up to 01/08/00; full list of members 11 Buy now
05 May 2000 accounts Annual Accounts 7 Buy now
01 Oct 1999 officers New director appointed 2 Buy now
13 Sep 1999 annual-return Return made up to 01/08/99; full list of members 10 Buy now
01 Aug 1999 accounts Annual Accounts 7 Buy now
26 May 1999 officers New secretary appointed 2 Buy now