THE OLD FORGE HOTEL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Notification of Julie Carolyn George as a person with significant control on 2025-02-21

View Document

28/02/2528 February 2025 Notification of Michael Mackenzie George as a person with significant control on 2025-02-21

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

27/02/2527 February 2025 Withdrawal of a person with significant control statement on 2025-02-27

View Document

29/01/2529 January 2025 Previous accounting period extended from 2024-04-29 to 2024-05-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

25/11/2425 November 2024 Registered office address changed from The Old Forge Seymour Place Totnes Devon TQ9 5AY United Kingdom to The Post House the Post House Fore Street South Brent Devon TQ10 9BQ on 2024-11-25

View Document

01/11/241 November 2024 Registered office address changed from The Post House Fore Street South Brent Devon TQ10 9BQ England to The Old Forge Seymour Place Totnes Devon TQ9 5AY on 2024-11-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-04-29

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-04-29

View Document

06/01/236 January 2023 Registered office address changed from Suite F225a Follaton House Plymouth Rd Totnes Devon TQ9 5NE England to The Post House Fore Street South Brent Devon TQ10 9BQ on 2023-01-06

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

30/03/2230 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

28/03/2228 March 2022 Director's details changed for Mr Michael Mackenzie George on 2022-03-25

View Document

25/03/2225 March 2022 Micro company accounts made up to 2021-04-29

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-04-29

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

04/08/204 August 2020 Registered office address changed from , Lc201 Dartington Hall, Totnes, TQ9 6EN, England to The Post House the Post House Fore Street South Brent Devon TQ10 9BQ on 2020-08-04

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM LC201 DARTINGTON HALL TOTNES TQ9 6EN ENGLAND

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

27/12/1727 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

21/12/1721 December 2017 PREVSHO FROM 31/12/2017 TO 30/04/2017

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/02/171 February 2017 COMPANY NAME CHANGED SUN BAY HOTEL (SOUTH DEVON) LTD CERTIFICATE ISSUED ON 01/02/17

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEAL MACKENZIE GEORGE / 16/12/2016

View Document

16/12/1616 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company