Advanced company searchLink opens in new window

THE HOTEL FOLK LIMITED

Company number 03098213

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jan 2015 AA Full accounts made up to 31 March 2014
18 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2,346,513
18 Sep 2014 AD04 Register(s) moved to registered office address Thorpeness Hotel & Golf Club Lakeside Avenue Thorpeness Leiston Suffolk IP16 4NH
06 Mar 2014 MR01 Registration of charge 030982130022
20 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2,346,513
11 Sep 2013 AA Full accounts made up to 31 March 2013
20 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
24 Aug 2012 AA Full accounts made up to 31 March 2012
08 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 21
05 May 2012 MG01 Particulars of a mortgage or charge / charge no: 20
11 Nov 2011 CERTNM Company name changed thorpeness & aldeburgh hotels LIMITED\certificate issued on 11/11/11
  • RES15 ‐ Change company name resolution on 2011-11-02
  • NM01 ‐ Change of name by resolution
02 Nov 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
21 Sep 2011 CH01 Director's details changed for Mr Timothy Rowan-Robinson on 1 August 2011
09 Sep 2011 AA Group of companies' accounts made up to 31 March 2011
01 Jun 2011 AD03 Register(s) moved to registered inspection location
01 Jun 2011 AD01 Registered office address changed from , Blyth House, Rendham Road, Saxmundham, Suffolk, IP17 1WA on 1 June 2011
01 Jun 2011 AD02 Register inspection address has been changed
09 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 19
19 Jan 2011 CH01 Director's details changed for Mrs Joan Annette Whybrow on 1 January 2011
19 Jan 2011 CH01 Director's details changed for Grahame Tinnion on 1 January 2011
19 Jan 2011 CH01 Director's details changed for Mr Timothy Rowan-Robinson on 13 January 2011
19 Jan 2011 CH01 Director's details changed for Mr Michael Guy Hilliard Heald on 1 January 2011
19 Jan 2011 CH01 Director's details changed for Lucinda Jane Fullerton Heald on 1 January 2011
31 Dec 2010 AA Group of companies' accounts made up to 31 March 2010
29 Sep 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders