HAIGHTON COURT (FOLKESTONE) LIMITED

05769425
2 HAIGHTON COURT SANDGATE ROAD FOLKESTONE ENGLAND CT20 2LW

Documents

Documents
Date Category Description Pages
07 Aug 2024 officers Termination of appointment of secretary (Catherine Mary Jones) 1 Buy now
07 Aug 2024 officers Appointment of secretary (Mr Steven Craig Cunningham-Sherret) 2 Buy now
12 Jul 2024 accounts Annual Accounts 3 Buy now
10 Jul 2024 officers Change of particulars for secretary (Miss Catherine Mary Cleall-Harding) 1 Buy now
06 Jul 2024 officers Change of particulars for director (Miss Catherine Mary Cleall-Harding) 2 Buy now
12 Apr 2024 address Change Sail Address Company With Old Address New Address 1 Buy now
10 Apr 2024 officers Change of particulars for director (Mr Andrew Douglas Sweetman) 2 Buy now
10 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2024 address Move Registers To Sail Company With New Address 1 Buy now
30 Mar 2024 accounts Amended Accounts 3 Buy now
10 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Apr 2023 officers Change of particulars for director (Mr Andrew Douglas Sweetman) 2 Buy now
05 Apr 2023 address Move Registers To Registered Office Company With New Address 1 Buy now
05 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Apr 2023 officers Appointment of secretary (Miss Catherine Mary Cleall-Harding) 2 Buy now
05 Apr 2023 officers Termination of appointment of secretary (Andrew Douglas Sweetman) 1 Buy now
09 Mar 2023 officers Appointment of director (Miss Daniela Monica Bultoc) 2 Buy now
08 Mar 2023 officers Change of particulars for director (Miss Catherine Mary Cleall-Harding) 2 Buy now
05 Mar 2023 officers Termination of appointment of director (Kam Cheema) 1 Buy now
22 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Feb 2023 accounts Annual Accounts 3 Buy now
22 Sep 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
12 Aug 2022 accounts Annual Accounts 3 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2022 officers Appointment of secretary (Mr Andrew Douglas Sweetman) 2 Buy now
18 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2022 officers Termination of appointment of secretary (Catherine Mary Cleall-Harding) 1 Buy now
18 Jul 2021 accounts Annual Accounts 3 Buy now
04 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2020 accounts Annual Accounts 3 Buy now
05 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Aug 2019 officers Appointment of director (Mr Robert Sean Golding) 2 Buy now
25 Aug 2019 officers Termination of appointment of director (Jennifer Patricia Golding) 1 Buy now
31 Jul 2019 accounts Annual Accounts 2 Buy now
10 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Apr 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
14 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2019 officers Appointment of secretary (Miss Catherine Mary Cleall-Harding) 2 Buy now
13 Jan 2019 officers Appointment of director (Mrs Jennifer Patricia Golding) 2 Buy now
13 Jan 2019 officers Appointment of director (Miss Catherine Mary Cleall-Harding) 2 Buy now
13 Jan 2019 officers Termination of appointment of director (Jacqueline Ann Mitchell) 1 Buy now
13 Jan 2019 officers Termination of appointment of secretary (Jacqueline Ann Mitchell) 1 Buy now
10 Apr 2018 accounts Annual Accounts 2 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Apr 2017 accounts Annual Accounts 3 Buy now
06 Apr 2016 accounts Annual Accounts 3 Buy now
04 Apr 2016 annual-return Annual Return 7 Buy now
02 Apr 2015 accounts Annual Accounts 3 Buy now
02 Apr 2015 annual-return Annual Return 7 Buy now
15 Apr 2014 annual-return Annual Return 7 Buy now
15 Apr 2014 accounts Annual Accounts 3 Buy now
05 Apr 2013 annual-return Annual Return 7 Buy now
05 Apr 2013 accounts Annual Accounts 3 Buy now
13 Apr 2012 accounts Annual Accounts 4 Buy now
13 Apr 2012 annual-return Annual Return 7 Buy now
30 Mar 2011 annual-return Annual Return 7 Buy now
22 Mar 2011 accounts Annual Accounts 4 Buy now
24 Jun 2010 accounts Annual Accounts 4 Buy now
12 Apr 2010 annual-return Annual Return 6 Buy now
12 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Apr 2010 officers Change of particulars for director (Ms Kam Cheema) 2 Buy now
12 Apr 2010 officers Change of particulars for director (Andrew Douglas Sweetman) 2 Buy now
01 Mar 2010 officers Change of particulars for secretary (Mrs Jacqueline Ann Mitchell) 1 Buy now
01 Mar 2010 officers Appointment of secretary (Mrs Jacqueline Ann Mitchell) 1 Buy now
01 Mar 2010 officers Termination of appointment of secretary (Kam Cheema) 1 Buy now
01 Mar 2010 address Change Sail Address Company With Old Address 1 Buy now
01 Mar 2010 officers Appointment of director (Mrs Jacqueline Ann Mitchell) 2 Buy now
01 Mar 2010 address Change Sail Address Company With Old Address 1 Buy now
01 Mar 2010 address Move Registers To Sail Company 1 Buy now
15 Dec 2009 address Move Registers To Sail Company 1 Buy now
14 Dec 2009 address Change Sail Address Company 1 Buy now
14 Dec 2009 officers Termination of appointment of director (Gary Kensell) 1 Buy now
04 Aug 2009 accounts Annual Accounts 3 Buy now
31 Mar 2009 annual-return Return made up to 28/03/09; full list of members 4 Buy now
03 Apr 2008 annual-return Return made up to 28/03/08; full list of members 5 Buy now
29 Mar 2008 address Location of register of members 1 Buy now
29 Mar 2008 address Location of debenture register 1 Buy now
28 Mar 2008 officers Secretary appointed ms kam cheema 1 Buy now
28 Mar 2008 officers Director appointed ms kam cheema 1 Buy now
28 Mar 2008 officers Appointment terminated director marilyn bishop 1 Buy now
28 Mar 2008 officers Appointment terminated secretary marilyn bishop 1 Buy now
01 Feb 2008 accounts Annual Accounts 3 Buy now
01 Feb 2008 accounts Annual Accounts 2 Buy now
01 Feb 2008 accounts Accounting reference date shortened from 30/04/07 to 31/10/06 1 Buy now
05 Nov 2007 officers New director appointed 3 Buy now
19 Sep 2007 officers Director resigned 1 Buy now
19 Sep 2007 capital Ad 16/03/07--------- £ si 2@1 4 Buy now
17 Apr 2007 annual-return Return made up to 04/04/07; full list of members 3 Buy now
19 Oct 2006 officers New director appointed 2 Buy now
04 Aug 2006 capital Ad 01/06/06-01/07/06 £ si 2@1=2 £ ic 2/4 2 Buy now
31 Jul 2006 officers New director appointed 1 Buy now
31 Jul 2006 officers New secretary appointed 1 Buy now
31 Jul 2006 officers New director appointed 1 Buy now
27 Jul 2006 officers Director resigned 1 Buy now
27 Jul 2006 officers Secretary resigned 1 Buy now
25 Jul 2006 address Registered office changed on 25/07/06 from: invision house wilbury way hitchin hertfordshire SG4 0TW 1 Buy now
04 Apr 2006 incorporation Incorporation Company 18 Buy now