CASTLE HILL COURT (FOLKSTONE) LIMITED

C/O L H Property Block Management Ltd 93 Sandgate High Street C/O L H Property Block Management Ltd 93 Sandgate High Street, Folkestone, CT20 3BY, England
StatusACTIVE
Company No.03054646
CategoryPrivate Limited Company
Incorporated10 May 1995
Age29 years, 12 days
JurisdictionEngland Wales

SUMMARY

CASTLE HILL COURT (FOLKSTONE) LIMITED is an active private limited company with number 03054646. It was incorporated 29 years, 12 days ago, on 10 May 1995. The company address is C/O L H Property Block Management Ltd 93 Sandgate High Street C/O L H Property Block Management Ltd 93 Sandgate High Street, Folkestone, CT20 3BY, England.



Company Fillings

Appoint person director company with name date

Date: 22 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Louise Marysia Peacock

Appointment date: 2024-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Cresswell

Appointment date: 2024-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2024-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2023

Action Date: 24 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-01

Officer name: Mr Peter Cobrin

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-01

Officer name: Maria Tsay

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Jane Wood

Termination date: 2023-02-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-01-01

Officer name: Lh Property Block Management Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-01-01

Officer name: Kevin Reed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Address

Type: AD01

Old address: 93 Sandgate High Street Sandgate Folkestone CT20 3BY England

Change date: 2023-01-30

New address: C/O L H Property Block Management Ltd 93 Sandgate High Street Sandgate Folkestone CT20 3BY

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2022

Action Date: 24 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2021

Action Date: 24 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kevin Reed

Appointment date: 2021-05-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-05

Officer name: Elizabeth Anne Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2021

Action Date: 24 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2019

Action Date: 24 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-22

Officer name: Ms Susan Jane Wood

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Elizabeth Anne Smith

Appointment date: 2019-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-14

Officer name: Ms Maria Tsay

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2019

Action Date: 14 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-14

Psc name: Robert Edward Beaman

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-14

Officer name: Vanessa Jayne Perry

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2019

Action Date: 08 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vanessa Jayne Perry

Cessation date: 2019-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Edward Beaman

Termination date: 2019-05-14

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2019

Action Date: 24 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2018

Action Date: 10 May 2018

Category: Address

Type: AD01

New address: 93 Sandgate High Street Sandgate Folkestone CT20 3BY

Old address: 100 High Street Whitstable Kent CT5 1AZ

Change date: 2018-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2017

Action Date: 24 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-11

Officer name: Tanya Denise Lees

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 11 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-11

Psc name: Vanessa Jayne Perry

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 11 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Edward Beaman

Notification date: 2017-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-11

Officer name: Robert Edward Beaman

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-11

Officer name: Vanessa Jayne Perry

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2016

Action Date: 24 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-05

Officer name: Tanya Denise Lees

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Michael Ward

Termination date: 2016-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2015

Action Date: 24 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Move registers to registered office company with new address

Date: 04 Jun 2015

Category: Address

Type: AD04

New address: 100 High Street Whitstable Kent CT5 1AZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2015

Action Date: 04 Jun 2015

Category: Address

Type: AD01

Old address: 17-19 High Street Hythe Kent CT21 5AD

New address: 100 High Street Whitstable Kent CT5 1AZ

Change date: 2015-06-04

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Jun 2015

Category: Address

Type: AD02

Old address: C/O David Jacques & Associates 17-19 High Street Hythe Kent CT21 5AD England

New address: 100 High Street Whitstable Kent CT5 1AZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Mar 2015

Action Date: 24 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-03-24

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Oct 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Gazette notice compulsary

Date: 09 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Termination secretary company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Jacques

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Change sail address company with old address

Date: 11 May 2012

Category: Address

Type: AD02

Old address: C/O David Jacques & Associates Suite 14 Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD England

Documents

View document PDF

Move registers to sail company

Date: 11 May 2012

Category: Address

Type: AD03

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Weavers

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2012

Action Date: 15 Feb 2012

Category: Address

Type: AD01

Old address: Suite 14 Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD

Change date: 2012-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Move registers to registered office company

Date: 10 May 2011

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 10 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-10

Documents

View document PDF

Move registers to sail company

Date: 10 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Michael Ward

Change date: 2009-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/07; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Address

Type: 287

Description: Registered office changed on 11/05/07 from: suite 10 ingles manor castle hill avenue folkestone kent CT20 2RD

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 19/01/04 from: 20 cheriton place folkestone kent CT20 2AZ

Documents

View document PDF

Legacy

Date: 17 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/02; full list of members

Documents

View document PDF


Some Companies

ASHILL LAND LIMITED

AISSELA,ESHER,KT10 9QY

Number:08680344
Status:ACTIVE
Category:Private Limited Company

JACOB GRIFFITHS TRANSPORT LTD

35 WEYMOUTH ROAD,WARRINGTON,WA5 4JX

Number:10480594
Status:ACTIVE
Category:Private Limited Company

JOHN STARR LIMITED

15-17 CHURCH STREET,STOURBRIDGE,DY8 1LU

Number:08140811
Status:ACTIVE
Category:Private Limited Company

KTCHNS LIMITED

14 HIGH STREET,HEMEL HEMPSTEAD,HP3 0HG

Number:09305180
Status:ACTIVE
Category:Private Limited Company

SHERBORNE TYRE SERVICE LIMITED

52, RIDGEWAY,SHERBORNE,DT9 6DA

Number:07182171
Status:ACTIVE
Category:Private Limited Company

THEIA SYSTEMS LTD

54 HIGH STREET,WARMINSTER,BA12 0NB

Number:09261303
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