Advanced company searchLink opens in new window

FOLKESTONE HIGH HOLBORN (NUMBER 1) LIMITED

Company number 04564949

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)
09 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
07 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 4
02 May 2014 AA Accounts for a dormant company made up to 31 March 2014
12 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 4
11 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
12 Nov 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
12 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
29 Nov 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
29 Nov 2011 CH01 Director's details changed for The Hon Viscount William the 9Th Earl of Radnor on 7 November 2011
28 Nov 2011 CH01 Director's details changed for Susan Anne Laing on 7 November 2011
28 Nov 2011 CH01 Director's details changed for The Honourable Peter John Pleydell Bouverie on 7 November 2011
28 Nov 2011 CH03 Secretary's details changed for Karen Price on 7 November 2011
03 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
16 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
11 Nov 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
27 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re facility agreement/ finance documents 16/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
20 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 3
28 Nov 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
28 Nov 2009 CH01 Director's details changed for The Hon Viscount William the 9Th Earl of Radnor on 13 November 2009
27 Nov 2009 CH01 Director's details changed for The Honourable Peter John Pleydell Bouverie on 13 November 2009
27 Nov 2009 CH01 Director's details changed for Susan Anne Laing on 13 November 2009
30 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008