About

Registered Number: 04046819
Date of Incorporation: 03/08/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 15-17 Clifton Crescent, Folkestone, Kent, CT20 2EL

 

Having been setup in 2000, 15-17 Clifton Crescent Ltd has its registered office in Kent, it's status is listed as "Active". There are 8 directors listed for this company at Companies House. We do not know the number of employees at 15-17 Clifton Crescent Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLOVER, Brian Peter 04 November 2004 - 1
MCKINNON, Bridget 01 August 2018 - 1
NEWTON, Norman 03 March 2008 - 1
COWLING, Peter James Francis 04 November 2004 03 March 2008 1
DAVIES, Philip Howard 03 August 2000 04 November 2004 1
KEDWELL, Leigh David 03 March 2008 06 April 2016 1
LANGLEY, Malcolm John 03 August 2000 04 November 2004 1
Secretary Name Appointed Resigned Total Appointments
BEAGLEHOLE, Christine Margaret Diana 04 November 2004 - 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 09 August 2018
AP01 - Appointment of director 03 August 2018
AA - Annual Accounts 15 October 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 25 October 2016
CS01 - N/A 05 August 2016
TM01 - Termination of appointment of director 05 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 07 August 2011
CH01 - Change of particulars for director 07 August 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 28 August 2010
CH01 - Change of particulars for director 28 August 2010
CH01 - Change of particulars for director 28 August 2010
CH01 - Change of particulars for director 28 August 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 19 August 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 16 August 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 11 August 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 26 August 2005
AA - Annual Accounts 24 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
287 - Change in situation or address of Registered Office 18 November 2004
363s - Annual Return 12 October 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 27 August 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 14 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2002
363s - Annual Return 06 November 2001
287 - Change in situation or address of Registered Office 05 November 2001
288b - Notice of resignation of directors or secretaries 05 November 2001
225 - Change of Accounting Reference Date 23 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2001
NEWINC - New incorporation documents 03 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.