COLLINGWOOD COURT (FOLKESTONE) LIMITED

Unit 13 The Glenmore Centre Shearway Business Park Unit 13 The Glenmore Centre Shearway Business Park, Folkestone, CT19 4RJ, Kent, England
StatusACTIVE
Company No.03793184
CategoryPrivate Limited Company
Incorporated22 Jun 1999
Age24 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

COLLINGWOOD COURT (FOLKESTONE) LIMITED is an active private limited company with number 03793184. It was incorporated 24 years, 11 months, 27 days ago, on 22 June 1999. The company address is Unit 13 The Glenmore Centre Shearway Business Park Unit 13 The Glenmore Centre Shearway Business Park, Folkestone, CT19 4RJ, Kent, England.



Company Fillings

Accounts with accounts type micro entity

Date: 24 Dec 2023

Action Date: 24 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Winifred Cufley

Appointment date: 2023-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stewart Velho

Termination date: 2023-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Frederick Duguid

Termination date: 2023-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2022

Action Date: 24 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2021

Action Date: 24 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Steven Jinks

Appointment date: 2020-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Spicer

Appointment date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-27

Officer name: Norman Cufley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 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: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2020

Action Date: 26 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-26

Officer name: Susan Landsborough

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Ann Williams

Termination date: 2019-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2019

Action Date: 24 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: Michael Colin Smith

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 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: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Cloake

Appointment date: 2015-07-08

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2018

Action Date: 10 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-10

Officer name: Susan Gardner

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2017

Action Date: 24 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Apr 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Estate Services (Southern) Limited T/a Fell Reynolds

Appointment date: 2017-03-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roderick David Baker

Termination date: 2017-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Address

Type: AD01

New address: C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ

Change date: 2016-06-30

Old address: Rostrum House Cheriton Place Folkestone Kent CT20 2DS

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jun 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Roderick David Baker

Change date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2016

Action Date: 21 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2015

Action Date: 24 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-08

Officer name: Ms Diana Jane White

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-06

Officer name: James Topley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2014

Action Date: 24 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-24

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Topley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2013

Action Date: 24 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 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: 19 Jul 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 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: 06 Jul 2011

Action Date: 22 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-22

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Colin Smith

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edmund Cloake

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 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: 23 Jun 2010

Action Date: 22 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-22

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 22 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-22

Officer name: Susan Gardner

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 22 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-22

Officer name: Gillian Ann Williams

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 22 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Stewart Velho

Change date: 2010-06-22

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 22 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Frederick Duguid

Change date: 2010-06-22

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 22 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edmund Stanley Cloake

Change date: 2010-06-22

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 22 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Norman Cufley

Change date: 2010-06-22

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jun 2010

Action Date: 23 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-23

Old address: 125 Sandgate Road Folkestone Kent CT20 2BL

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2009

Action Date: 24 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-24

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed norman cufley

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/08; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2008

Action Date: 24 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-24

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2007

Action Date: 24 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-24

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2006

Action Date: 24 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-24

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/05; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2005

Action Date: 24 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2004

Action Date: 24 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-24

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/04; change of members

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2003

Action Date: 24 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-24

Documents

View document PDF

Legacy

Date: 27 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2002

Action Date: 24 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-24

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/01 to 24/12/01

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/01; full list of members

Documents

View document PDF


Some Companies

BACK PROPERTY LIMITED

53 BON ACCORD STREET,ABERDEEN,AB11 6EB

Number:SC483996
Status:ACTIVE
Category:Private Limited Company

RADOSZ TRANSPORT LTD

93 NUTHALL ROAD,NOTTINGHAM,NG8 5AQ

Number:11323760
Status:ACTIVE
Category:Private Limited Company

SAFFRON DINERS LTD

32 MANCHESTER ROAD,HYDE,SK14 2BD

Number:11649959
Status:ACTIVE
Category:Private Limited Company

SOFIA PROPERTY LETTING LTD

UNIT 2A GARAGE LANE,KING'S LYNN,PE33 0BE

Number:11880720
Status:ACTIVE
Category:Private Limited Company

SR & FL WATSON LIMITED

10 LANE INGS,HUDDERSFIELD,HD7 6JP

Number:05517952
Status:ACTIVE
Category:Private Limited Company

THE EZE TRADING COMPANY LIMITED

5F SOUTH HAMS BUSINESS PARK,KINGSBRIDGE,TQ7 3QH

Number:06402392
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