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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2022 AD01 Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to 1-2 Rhodium Point Spindle Close Hawkinge Folkestone Kent CT18 7TQ on 24 March 2022
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2022 DS01 Application to strike the company off the register
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
23 Dec 2020 AP01 Appointment of Mr Stephen Phillip James as a director on 5 February 2020
23 Dec 2020 TM01 Termination of appointment of Robert Brian William Richardson as a director on 30 November 2019
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
03 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
21 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Dec 2019 AP01 Appointment of Mr Julian Conrad Daggett as a director on 29 March 2019
28 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
28 Feb 2019 AP01 Appointment of Mr Ian Lucas as a director on 12 December 2018
28 Feb 2019 TM01 Termination of appointment of Kirstine Alison Borrello as a director on 29 June 2018
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Oct 2018 CH01 Director's details changed for Mr Robert Brian William Richardson on 20 July 2018
13 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
13 Feb 2018 CH01 Director's details changed for Mr Robert Brian William Richardson on 9 February 2018
13 Feb 2018 CH01 Director's details changed for Thomas Stuart Mcneice on 9 February 2018
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Aug 2017 AD01 Registered office address changed from 29 Manor Road Folkestone Kent CT20 2SE to 71 New Dover Road Canterbury Kent CT1 3DZ on 8 August 2017
13 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Feb 2016 AR01 Annual return made up to 1 February 2016 no member list