This company is commonly known as Folkestone Constitutional Limited. The company was founded 10 years ago and was given the registration number 08753127. The firm's registered office is in ASHFORD. You can find them at Ashden House Ashford Road, Bethersden, Ashford, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | FOLKESTONE CONSTITUTIONAL LIMITED |
---|---|---|
Company Number | : | 08753127 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 2013 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashden House Ashford Road, Bethersden, Ashford, Kent, United Kingdom, TN26 3LF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
392, Canterbury Road, Folkestone, Kent, CT18 7BH | Director | 29 October 2013 | Active |
Ashden House, Ashford Road, Bethersden, Ashford, United Kingdom, TN26 3LF | Director | 29 October 2013 | Active |
Hillside, Bromley Green Road, Upper Ruckinge, Ashford, United Kingdom, TN26 2EG | Director | 29 October 2013 | Active |
Mr Peter Kevin Kemp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 392, Canterbury Road, Folkestone, United Kingdom, CT18 7BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-18 | Officers | Termination director company with name termination date. | Download |
2018-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Address | Change registered office address company with date old address new address. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-21 | Officers | Change person director company with change date. | Download |
2016-08-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.