Having been setup in 2008, 5 Albion Villas (Folkestone) Ltd have registered office in Folkestone, Kent, it has a status of "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FIGG, Vivien Miriam | 16 July 2009 | - | 1 |
GRAFSTROM, Mary Jeanette Ingegerd | 09 June 2008 | - | 1 |
LEAHY, Patricia | 09 June 2008 | - | 1 |
FIGG, Vivien Miriam | 09 June 2008 | 26 June 2008 | 1 |
SMITH, David | 09 June 2008 | 12 February 2019 | 1 |
WATERLOW NOMINEES LIMITED | 09 June 2008 | 09 June 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROGERS, Timothy John | 30 June 2013 | - | 1 |
FRANCIS, Barry | 09 June 2008 | 30 June 2013 | 1 |
WATERLOW SECRETARIES LIMITED | 09 June 2008 | 09 June 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 April 2020 | |
CS01 - N/A | 15 March 2020 | |
CS01 - N/A | 15 March 2019 | |
AA - Annual Accounts | 15 March 2019 | |
TM01 - Termination of appointment of director | 14 February 2019 | |
CS01 - N/A | 17 May 2018 | |
AA - Annual Accounts | 15 April 2018 | |
CS01 - N/A | 06 May 2017 | |
AA - Annual Accounts | 02 April 2017 | |
AR01 - Annual Return | 13 July 2016 | |
AA - Annual Accounts | 04 April 2016 | |
AR01 - Annual Return | 07 July 2015 | |
AA - Annual Accounts | 28 March 2015 | |
AR01 - Annual Return | 10 June 2014 | |
AA - Annual Accounts | 07 May 2014 | |
TM02 - Termination of appointment of secretary | 01 September 2013 | |
AP03 - Appointment of secretary | 01 September 2013 | |
AR01 - Annual Return | 03 July 2013 | |
AA - Annual Accounts | 31 March 2013 | |
AR01 - Annual Return | 22 June 2012 | |
AA - Annual Accounts | 03 April 2012 | |
AR01 - Annual Return | 28 June 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 05 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
AA - Annual Accounts | 02 March 2010 | |
363a - Annual Return | 11 August 2009 | |
288a - Notice of appointment of directors or secretaries | 27 July 2009 | |
288b - Notice of resignation of directors or secretaries | 11 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 October 2008 | |
288b - Notice of resignation of directors or secretaries | 28 August 2008 | |
288b - Notice of resignation of directors or secretaries | 28 August 2008 | |
288a - Notice of appointment of directors or secretaries | 28 August 2008 | |
288a - Notice of appointment of directors or secretaries | 28 August 2008 | |
288a - Notice of appointment of directors or secretaries | 28 August 2008 | |
288a - Notice of appointment of directors or secretaries | 28 August 2008 | |
288a - Notice of appointment of directors or secretaries | 28 August 2008 | |
NEWINC - New incorporation documents | 09 June 2008 |