About

Registered Number: 07825928
Date of Incorporation: 27/10/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: New Burlington Ground, Newington, Folkestone, Kent, CT18 8BH

 

Folkestone Rugby Club Ltd was founded on 27 October 2011 and has its registered office in Folkestone in Kent, it's status in the Companies House registry is set to "Active". This business has 7 directors listed as Cayley, Liza, Himbury, Simon John, Lennon, Kenneth, Bingham, Simon Robert, Dagger, Andrew Nicholas Philip, Edwards, Mark Alan, Santer, Mark Robert at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAYLEY, Liza 27 June 2020 - 1
HIMBURY, Simon John 20 June 2013 - 1
LENNON, Kenneth 01 August 2012 - 1
BINGHAM, Simon Robert 27 October 2011 26 June 2014 1
DAGGER, Andrew Nicholas Philip 01 August 2012 20 June 2013 1
EDWARDS, Mark Alan 01 August 2012 09 June 2016 1
SANTER, Mark Robert 09 June 2016 01 December 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 27 June 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 26 June 2019
AA01 - Change of accounting reference date 22 March 2019
TM01 - Termination of appointment of director 16 December 2018
CS01 - N/A 29 November 2018
AA - Annual Accounts 25 May 2018
TM01 - Termination of appointment of director 11 December 2017
AA01 - Change of accounting reference date 03 December 2017
CS01 - N/A 02 November 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 27 October 2016
AP01 - Appointment of director 02 July 2016
TM01 - Termination of appointment of director 01 July 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 27 November 2014
AP01 - Appointment of director 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 29 December 2013
AA01 - Change of accounting reference date 30 July 2013
AA - Annual Accounts 30 July 2013
AP01 - Appointment of director 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
AR01 - Annual Return 07 December 2012
CH01 - Change of particulars for director 06 December 2012
AP01 - Appointment of director 21 September 2012
AP01 - Appointment of director 21 September 2012
AP01 - Appointment of director 21 September 2012
MG01 - Particulars of a mortgage or charge 18 September 2012
NEWINC - New incorporation documents 27 October 2011

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.