5 Albion Villas (Folkestone) Ltd was founded on 09 June 2008 with its registered office in Kent. The companies directors are listed as Rogers, Timothy John, Figg, Vivien Miriam, Grafstrom, Mary Jeanette Ingegerd, Leahy, Patricia, Francis, Barry, Waterlow Secretaries Limited, Figg, Vivien Miriam, Smith, David, Waterlow Nominees Limited at Companies House.
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 |