FOLKESTONE PROPERTY DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

25/04/2425 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

24/06/2124 June 2021 Change of details for Mr Paul John Berardo as a person with significant control on 2021-06-24

View Document

24/06/2124 June 2021 Change of details for Mrs Miroslava Berardo as a person with significant control on 2021-06-24

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/03/215 March 2021 REGISTERED OFFICE CHANGED ON 05/03/2021 FROM CASTLE HOUSE CASTLE HILL AVENUE FOLKESTONE KENT CT20 2TQ

View Document

21/10/2021 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085278990006

View Document

09/10/209 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085278990007

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN BERARDO / 14/05/2018

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MRS MIROSLAVA BERARDO / 14/05/2018

View Document

14/05/1814 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS MIROSLAVA BERARDO / 14/05/2018

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MRS MIROSLAVA BERARDO / 14/05/2018

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN BERARDO / 14/05/2018

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN BERARDO / 14/05/2018

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN BERARDO / 13/03/2018

View Document

16/02/1816 February 2018 PREVEXT FROM 31/05/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/06/1610 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/04/1620 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085278990003

View Document

19/04/1619 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085278990006

View Document

08/04/168 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085278990005

View Document

26/02/1626 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085278990002

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/10/1531 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085278990001

View Document

24/10/1524 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085278990005

View Document

19/06/1519 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085278990004

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

11/04/1511 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085278990003

View Document

24/02/1524 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085278990002

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/07/1423 July 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085278990001

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/06/1311 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MIRA BERARDO / 24/05/2013

View Document

14/05/1314 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information