This company is commonly known as Immobilier France Ltd. The company was founded 18 years ago and was given the registration number 05491340. The firm's registered office is in FOLKESTONE. You can find them at Unit 4 Stanley Court, Shearway Road, Folkestone, Kent. This company's SIC code is 86900 - Other human health activities.
Name | : | IMMOBILIER FRANCE LTD |
---|---|---|
Company Number | : | 05491340 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2005 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Stanley Court, Shearway Road, Folkestone, Kent, CT19 4FJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, The Pasture, Hawkinge, Folkestone, England, CT18 7PN | Secretary | 01 January 2008 | Active |
11 Winter Drive, Hawkinge, CT18 7QX | Director | 01 January 2008 | Active |
11 Winter Drive, Hawkinge, CT18 7QX | Secretary | 27 June 2005 | Active |
11 Winter Drive, Hawkinge, CT18 7QX | Director | 27 June 2005 | Active |
11 Winter Drive, Hawkinge, CT18 7QX | Director | 27 June 2005 | Active |
Mr Adam Matthew Harris | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Address | : | Unit 4 Stanley Court, Shearway Road, Folkestone, CT19 4FJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-14 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-22 | Address | Change registered office address company with date old address new address. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-18 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.