GAINSBOROUGH COURT MANAGEMENT (FOLKESTONE) LIMITED

Waverley School Road Waverley School Road, Hythe, CT21 5HJ, Kent, United Kingdom
StatusACTIVE
Company No.02678109
CategoryPrivate Limited Company
Incorporated16 Jan 1992
Age32 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

GAINSBOROUGH COURT MANAGEMENT (FOLKESTONE) LIMITED is an active private limited company with number 02678109. It was incorporated 32 years, 4 months, 5 days ago, on 16 January 1992. The company address is Waverley School Road Waverley School Road, Hythe, CT21 5HJ, Kent, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 31 Jan 2024

Action Date: 24 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-20

Officer name: Mrs Susan Perry

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2023

Action Date: 24 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Roy Emmett

Termination date: 2022-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-12-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2021

Action Date: 24 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2020

Action Date: 24 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2019

Action Date: 24 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2018

Action Date: 24 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Molly Susan Hunter

Cessation date: 2018-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2017

Action Date: 24 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2017

Action Date: 02 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-02

Officer name: Marie-Claude Gisele Hill

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-19

Officer name: Mrs Molly Susan Hunter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-30

New address: Waverley School Road Saltwood Hythe Kent CT21 5HJ

Old address: Flat 10 Gainsborough Court Grimston Gardens Folkestone Kent CT20 2UB United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2017

Action Date: 02 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie-Claude Hill

Termination date: 2017-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2016

Action Date: 24 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Address

Type: AD01

Old address: Flat 5, Gainsborough Court Grimston Gardens Folkestone Kent. CT20 2UB

Change date: 2016-02-11

New address: Flat 10 Gainsborough Court Grimston Gardens Folkestone Kent CT20 2UB

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-12-15

Officer name: Mrs Marie-Claude Gisele Hill

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2015

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Roy Emmett

Termination date: 2015-12-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2015

Action Date: 30 Apr 2014

Category: Capital

Type: SH01

Capital : 9 GBP

Date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2015

Action Date: 24 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2014

Action Date: 24 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2013

Action Date: 24 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2012

Action Date: 24 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2011

Action Date: 24 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2011

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Roy Emmett

Change date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Marie-Claude Hill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2010

Action Date: 24 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Molly Susan Hunter

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Peter Roy Emmett

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Marie-Claude Hill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2009

Action Date: 24 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-24

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2008

Action Date: 24 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-24

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2007

Action Date: 24 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-24

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2006

Action Date: 24 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-24

Documents

View document PDF

Legacy

Date: 05 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2005

Action Date: 24 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-24

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2004

Action Date: 24 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-24

Documents

View document PDF

Legacy

Date: 07 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2003

Action Date: 24 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-24

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2002

Action Date: 24 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-24

Documents

View document PDF

Legacy

Date: 01 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2001

Action Date: 24 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-24

Documents

View document PDF

Legacy

Date: 23 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/01; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2001

Category: Capital

Type: 88(2)R

Description: Ad 01/04/99--------- £ si 1@1

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2000

Action Date: 24 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-24

Documents

View document PDF

Legacy

Date: 17 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/00; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 1999

Action Date: 24 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-24

Documents

View document PDF

Legacy

Date: 09 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 1998

Action Date: 24 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-24

Documents

View document PDF

Legacy

Date: 04 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/98; change of members

Documents

View document PDF

Legacy

Date: 30 Dec 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Dec 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jun 1997

Category: Capital

Type: 88(2)R

Description: Ad 05/06/97--------- £ si 1@1=1 £ ic 6/7

Documents

View document PDF

Resolution

Date: 08 Jun 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 1997

Action Date: 24 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-24

Documents

View document PDF

Legacy

Date: 22 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/97; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 1996

Action Date: 24 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-24

Documents

View document PDF

Legacy

Date: 12 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 1995

Action Date: 24 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-24

Documents

View document PDF

Legacy

Date: 12 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 1994

Action Date: 24 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-24

Documents

View document PDF

Legacy

Date: 16 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/94; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 1993

Action Date: 24 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-24

Documents

View document PDF

Legacy

Date: 13 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/93; full list of members

Documents

View document PDF

Resolution

Date: 11 Nov 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Oct 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 24/12

Documents

View document PDF

Legacy

Date: 16 Sep 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 1992

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Apr 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 12 Mar 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 11 Mar 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed laabas LIMITED\certificate issued on 12/03/92

Documents

View document PDF

Legacy

Date: 09 Mar 1992

Category: Capital

Type: 88(2)R

Description: Ad 04/03/92--------- £ si 5@1=5 £ ic 2/7

Documents

View document PDF

Legacy

Date: 09 Mar 1992

Category: Address

Type: 287

Description: Registered office changed on 09/03/92 from: west kent house croft road crowborough east sussex TN6 1DL

Documents

View document PDF

Legacy

Date: 09 Mar 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 1992

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF


Some Companies

BULLDOG HOLDING GROUP LIMITED

AQUILA HOUSE,CHELMSFORD,CM1 1BN

Number:11185662
Status:ACTIVE
Category:Private Limited Company

DNV INVESTMENTS LTD

78 PENBURY ROAD,SOUTHALL,UB2 5RX

Number:09607686
Status:ACTIVE
Category:Private Limited Company

JARVIS ENTERPRISE TRANSPORT (JET) LTD

1 WINDMILL GROVE,NOTTINGHAM,NG15 7GJ

Number:06568454
Status:ACTIVE
Category:Private Limited Company

PYRAMID PHARMA PHARMACEUTICALS LIMITED

96-98 HIGH STREET,LONDON,NW10 4SL

Number:03844664
Status:ACTIVE
Category:Private Limited Company

SHAPOST INTERNATIONAL LTD

UNIT 3,HAYES,UB3 1BB

Number:10450281
Status:ACTIVE
Category:Private Limited Company

SLICKHEAD CONTRACTING LTD

SUITE 2 10A RIDGEWAY,DALGETY BAY,KY11 9JN

Number:SC566596
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source