Download leads from Nexok and grow your business. Find out more

Cordova Court (Folkestone) Management Company Limited

Documents

Total Documents221
Total Pages1,123

Filing History

25 March 2024Micro company accounts made up to 31 December 2023
18 October 2023Termination of appointment of Cilec T/a Tersons as a secretary on 9 October 2023
5 October 2023Termination of appointment of David John Martin as a director on 26 September 2023
16 June 2023Appointment of Mrs Patricia Frances Addison as a director on 13 June 2023
7 June 2023Appointment of Mrs Eve Veronica Mcbride as a director on 23 May 2023
9 May 2023Confirmation statement made on 2 May 2023 with no updates
19 April 2023Micro company accounts made up to 31 December 2022
10 October 2022Appointment of Cilec T/a Tersons as a secretary on 10 October 2022
10 October 2022Appointment of Miss Charlotte Pearce as a director on 24 May 2022
10 October 2022Appointment of Mr James Walker as a director on 24 May 2022
3 May 2022Confirmation statement made on 2 May 2022 with no updates
14 March 2022Micro company accounts made up to 31 December 2021
6 September 2021Micro company accounts made up to 31 December 2020
18 June 2021Confirmation statement made on 2 May 2021 with no updates
7 December 2020Appointment of Mr David Trevor Marshall as a director on 30 October 2020
7 December 2020Appointment of Mrs Jane Elizabeth Pidcock as a director on 30 October 2020
7 December 2020Appointment of Mr David John Martin as a director on 30 October 2020
30 October 2020Registered office address changed from C/O Greenstone C/O Greenstone Metro House 22 Cheriton Gardens Folkestone Kent CT20 2AS England to 29 Castle Street Dover CT16 1PT on 30 October 2020
30 October 2020Appointment of Mr Murray Simon Charles Fairclough as a director on 30 October 2020
25 September 2020Termination of appointment of Patricia Frances Addison as a secretary on 16 September 2020
25 September 2020Termination of appointment of Patricia Frances Addison as a director on 16 September 2020
23 July 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 July 2020Accounts for a small company made up to 31 December 2019
24 June 2020Memorandum and Articles of Association
16 June 2020Appointment of Mrs Patricia Frances Addison as a director on 15 June 2020
11 June 2020Termination of appointment of James Walker as a director on 12 May 2020
18 May 2020Confirmation statement made on 2 May 2020 with no updates
27 April 2020Termination of appointment of Patricia Frances Addison as a director on 22 April 2020
27 April 2020Termination of appointment of Eva Martinez-Canales as a director on 22 April 2020
27 April 2020Termination of appointment of Brian David Mcbride as a director on 22 April 2020
5 December 2019Termination of appointment of Richard Whalen as a director on 3 December 2019
30 September 2019Termination of appointment of Marion Frances Spencer as a director on 24 September 2019
9 May 2019Confirmation statement made on 2 May 2019 with no updates
4 May 2019Appointment of Mr Brian David Mcbride as a director on 30 April 2019
4 May 2019Appointment of Ms Eva Martinez-Canales as a director on 30 April 2019
4 May 2019Appointment of Mr James Walker as a director on 30 April 2019
10 April 2019Accounts for a small company made up to 31 December 2018
15 May 2018Confirmation statement made on 2 May 2018 with no updates
26 February 2018Accounts for a small company made up to 31 December 2017
8 May 2017Confirmation statement made on 2 May 2017 with updates
8 May 2017Confirmation statement made on 2 May 2017 with updates
8 May 2017Director's details changed for Patricia Frances Addison on 1 May 2017
8 May 2017Director's details changed for Patricia Frances Addison on 1 May 2017
30 April 2017Termination of appointment of Cecil Edwin Hamlyn as a director on 25 April 2017
30 April 2017Appointment of Mr Richard Whalen as a director on 25 April 2017
30 April 2017Termination of appointment of Cecil Edwin Hamlyn as a director on 25 April 2017
30 April 2017Appointment of Mr Richard Whalen as a director on 25 April 2017
7 April 2017Accounts for a small company made up to 31 December 2016
7 April 2017Accounts for a small company made up to 31 December 2016
10 February 2017Termination of appointment of Matilda Desiree Ruth Vicky Saxon as a director on 13 November 2016
10 February 2017Termination of appointment of Matilda Desiree Ruth Vicky Saxon as a director on 13 November 2016
24 May 2016Annual return made up to 2 May 2016 no member list
24 May 2016Annual return made up to 2 May 2016 no member list
10 May 2016Termination of appointment of Dennis John Kingdom as a director on 1 May 2016
10 May 2016Registered office address changed from C/O Maltbys Metro House 22 Cheriton Gardens Folkestone Kent CT20 2AS to C/O Greenstone C/O Greenstone Metro House 22 Cheriton Gardens Folkestone Kent CT20 2AS on 10 May 2016
10 May 2016Registered office address changed from C/O Maltbys Metro House 22 Cheriton Gardens Folkestone Kent CT20 2AS to C/O Greenstone C/O Greenstone Metro House 22 Cheriton Gardens Folkestone Kent CT20 2AS on 10 May 2016
10 May 2016Termination of appointment of Dennis John Kingdom as a director on 1 May 2016
20 April 2016Accounts for a small company made up to 31 December 2015
20 April 2016Accounts for a small company made up to 31 December 2015
9 July 2015Section 519.
9 July 2015Section 519.
19 May 2015Appointment of Marion Frances Spencer as a director
19 May 2015Annual return made up to 2 May 2015 no member list
19 May 2015Annual return made up to 2 May 2015 no member list
19 May 2015Termination of appointment of Norman Edward Smith as a director on 13 May 2015
19 May 2015Annual return made up to 2 May 2015 no member list
19 May 2015Termination of appointment of Norman Edward Smith as a director on 13 May 2015
19 May 2015Appointment of Marion Frances Spencer as a director
13 May 2015Appointment of Mrs Marion Frances Spencer as a director on 13 May 2015
13 May 2015Appointment of Mrs Marion Frances Spencer as a director on 13 May 2015
26 April 2015Accounts for a small company made up to 31 December 2014
26 April 2015Accounts for a small company made up to 31 December 2014
22 August 2014Termination of appointment of Stephen Williams as a director on 18 June 2014
22 August 2014Termination of appointment of Stephen Williams as a director on 18 June 2014
2 June 2014Secretary's details changed for Mrs Patricia Frances Addison on 1 May 2014
2 June 2014Annual return made up to 2 May 2014 no member list
2 June 2014Annual return made up to 2 May 2014 no member list
2 June 2014Secretary's details changed for Mrs Patricia Frances Addison on 1 May 2014
2 June 2014Annual return made up to 2 May 2014 no member list
2 June 2014Secretary's details changed for Mrs Patricia Frances Addison on 1 May 2014
28 April 2014Accounts for a small company made up to 31 December 2013
28 April 2014Accounts for a small company made up to 31 December 2013
24 June 2013Appointment of Mrs Patricia Frances Addison as a secretary
24 June 2013Appointment of Mrs Patricia Frances Addison as a secretary
21 June 2013Termination of appointment of Norman Smith as a secretary
21 June 2013Termination of appointment of Edwin Sutton as a director
21 June 2013Termination of appointment of Edwin Sutton as a director
21 June 2013Termination of appointment of Norman Smith as a secretary
5 June 2013Annual return made up to 2 May 2013 no member list
5 June 2013Director's details changed for Patricia Frances Addison on 3 June 2013
5 June 2013Annual return made up to 2 May 2013 no member list
5 June 2013Director's details changed for Patricia Frances Addison on 3 June 2013
5 June 2013Director's details changed for Patricia Frances Addison on 3 June 2013
5 June 2013Annual return made up to 2 May 2013 no member list
26 April 2013Full accounts made up to 31 December 2012
26 April 2013Full accounts made up to 31 December 2012
11 June 2012Annual return made up to 2 May 2012 no member list
11 June 2012Annual return made up to 2 May 2012 no member list
11 June 2012Annual return made up to 2 May 2012 no member list
6 June 2012Appointment of Patricia Frances Addison as a director
6 June 2012Appointment of Patricia Frances Addison as a director
30 May 2012Full accounts made up to 31 December 2011
30 May 2012Full accounts made up to 31 December 2011
26 May 2011Annual return made up to 2 May 2011 no member list
26 May 2011Annual return made up to 2 May 2011 no member list
26 May 2011Annual return made up to 2 May 2011 no member list
11 May 2011Full accounts made up to 31 December 2010
11 May 2011Full accounts made up to 31 December 2010
14 May 2010Director's details changed for Dennis John Kingdom on 30 April 2010
14 May 2010Director's details changed for Mr Edwin Frederick Lawrence Sutton on 30 April 2010
14 May 2010Annual return made up to 2 May 2010 no member list
14 May 2010Director's details changed for Mr Cecil Edwin Hamlyn on 30 April 2010
14 May 2010Director's details changed for Stephen Williams on 30 April 2010
14 May 2010Director's details changed for Dennis John Kingdom on 30 April 2010
14 May 2010Annual return made up to 2 May 2010 no member list
14 May 2010Director's details changed for Norman Edward Smith on 30 April 2010
14 May 2010Director's details changed for Stephen Williams on 30 April 2010
14 May 2010Annual return made up to 2 May 2010 no member list
14 May 2010Director's details changed for Matilda Desiree Ruth Vicky Saxon on 30 April 2010
14 May 2010Director's details changed for Mr Cecil Edwin Hamlyn on 30 April 2010
14 May 2010Director's details changed for Mr Edwin Frederick Lawrence Sutton on 30 April 2010
14 May 2010Director's details changed for Matilda Desiree Ruth Vicky Saxon on 30 April 2010
14 May 2010Director's details changed for Norman Edward Smith on 30 April 2010
22 April 2010Full accounts made up to 31 December 2009
22 April 2010Full accounts made up to 31 December 2009
14 July 2009Annual return made up to 02/05/09
14 July 2009Annual return made up to 02/05/09
4 June 2009Full accounts made up to 31 December 2008
4 June 2009Full accounts made up to 31 December 2008
16 March 2009Appointment terminated director edgar tucker
16 March 2009Appointment terminated director edgar tucker
15 July 2008Full accounts made up to 31 December 2007
15 July 2008Full accounts made up to 31 December 2007
11 July 2008Appointment terminated director edmund hardingham
11 July 2008Appointment terminated director edmund hardingham
3 June 2008Annual return made up to 02/05/08
3 June 2008Annual return made up to 02/05/08
20 November 2007New secretary appointed
20 November 2007Secretary resigned
20 November 2007Secretary resigned
20 November 2007New secretary appointed
14 August 2007New director appointed
14 August 2007New director appointed
22 June 2007Full accounts made up to 31 December 2006
22 June 2007Full accounts made up to 31 December 2006
15 June 2007Annual return made up to 02/05/07
15 June 2007Annual return made up to 02/05/07
18 August 2006New director appointed
18 August 2006New director appointed
16 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 August 2006Memorandum and Articles of Association
16 August 2006Memorandum and Articles of Association
24 May 2006Annual return made up to 02/05/06
24 May 2006Annual return made up to 02/05/06
5 April 2006Full accounts made up to 31 December 2005
5 April 2006Full accounts made up to 31 December 2005
13 May 2005Annual return made up to 02/05/05
13 May 2005Annual return made up to 02/05/05
7 April 2005Full accounts made up to 31 December 2004
7 April 2005Full accounts made up to 31 December 2004
20 December 2004Registered office changed on 20/12/04 from: c/o maltbys 1 bouverie road west folkestone kent CT20 2RX
20 December 2004Registered office changed on 20/12/04 from: c/o maltbys 1 bouverie road west folkestone kent CT20 2RX
8 September 2004Secretary resigned
8 September 2004Secretary resigned
8 September 2004New secretary appointed
8 September 2004New secretary appointed
28 May 2004Annual return made up to 02/05/04
28 May 2004Annual return made up to 02/05/04
8 April 2004Full accounts made up to 31 December 2003
8 April 2004Full accounts made up to 31 December 2003
23 May 2003Annual return made up to 02/05/03
  • 363(288) ‐ Director's particulars changed
23 May 2003Annual return made up to 02/05/03
  • 363(288) ‐ Director's particulars changed
18 April 2003Full accounts made up to 31 December 2002
18 April 2003Full accounts made up to 31 December 2002
30 May 2002Annual return made up to 02/05/02
  • 363(288) ‐ Director resigned
30 May 2002New director appointed
30 May 2002New director appointed
30 May 2002Annual return made up to 02/05/02
  • 363(288) ‐ Director resigned
26 April 2002Full accounts made up to 31 December 2001
26 April 2002Full accounts made up to 31 December 2001
17 May 2001New director appointed
17 May 2001Annual return made up to 02/05/01
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/05/01
17 May 2001New director appointed
17 May 2001Annual return made up to 02/05/01
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/05/01
13 April 2001Full accounts made up to 31 December 2000
13 April 2001Full accounts made up to 31 December 2000
30 May 2000Annual return made up to 02/05/00
  • 363(287) ‐ Registered office changed on 30/05/00
30 May 2000Annual return made up to 02/05/00
  • 363(287) ‐ Registered office changed on 30/05/00
30 May 2000New director appointed
30 May 2000New director appointed
27 April 2000Full accounts made up to 31 December 1999
27 April 2000Full accounts made up to 31 December 1999
1 September 1999Registered office changed on 01/09/99 from: c/o hughes allen newingate house 16/17 lower bridge road canterbury CT1 2LG
1 September 1999Registered office changed on 01/09/99 from: c/o hughes allen newingate house 16/17 lower bridge road canterbury CT1 2LG
21 July 1999Annual return made up to 02/05/99
  • 363(288) ‐ Director resigned
21 July 1999Annual return made up to 02/05/99
  • 363(288) ‐ Director resigned
19 April 1999Full accounts made up to 31 December 1998
19 April 1999Full accounts made up to 31 December 1998
28 May 1998Annual return made up to 02/05/98
  • 363(287) ‐ Registered office changed on 28/05/98
28 May 1998Annual return made up to 02/05/98
  • 363(287) ‐ Registered office changed on 28/05/98
11 April 1998Full accounts made up to 31 December 1997
11 April 1998Full accounts made up to 31 December 1997
15 October 1997Full accounts made up to 31 December 1996
15 October 1997Full accounts made up to 31 December 1996
4 September 1997Secretary resigned
4 September 1997New secretary appointed
4 September 1997Secretary resigned
4 September 1997New secretary appointed
20 May 1997Annual return made up to 02/05/97
20 May 1997Annual return made up to 02/05/97
9 May 1996Annual return made up to 02/05/96
9 May 1996Annual return made up to 02/05/96
28 March 1996Full accounts made up to 31 December 1995
28 March 1996Full accounts made up to 31 December 1995
23 May 1995Annual return made up to 02/05/95
23 May 1995Annual return made up to 02/05/95
4 April 1995Full accounts made up to 31 December 1994
4 April 1995Full accounts made up to 31 December 1994
24 November 1971Incorporation
24 November 1971Incorporation
Sign up now to grow your client base. Plans & Pricing