Advanced company searchLink opens in new window

GODOLPHIN HOUSE (ISLES OF SCILLY) LIMITED

Company number 00816335

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)
29 Jun 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 540
29 Jun 2015 AP01 Appointment of Mrs Maria Jeanette Tomlinson as a director on 26 March 2015
29 Jun 2015 TM01 Termination of appointment of Arthur Horatio Jenkins as a director on 29 June 2015
31 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 540
07 Jul 2014 CH01 Director's details changed for Alistair Paul Bourdeaux on 27 April 2014
20 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
01 Jul 2013 AD01 Registered office address changed from Rose Cottage St. Merryn St. Merryn Padstow Cornwall PL28 8NR England on 1 July 2013
01 Jul 2013 AD01 Registered office address changed from the Office Island Properties Porthmellon St Mary's Isles of Scilly Cornwall TR21 0JY on 1 July 2013
26 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
02 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Aug 2011 AP01 Appointment of Mark Franklin-Baker as a director
07 Jul 2011 TM01 Termination of appointment of Claire Appleton as a director
07 Jul 2011 TM02 Termination of appointment of Claire Appleton as a secretary
04 Jul 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
13 May 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 December 2011
09 May 2011 AA Total exemption full accounts made up to 31 March 2011
22 Jul 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
22 Jul 2010 CH01 Director's details changed for Arthur Horatio Jenkins on 21 June 2010
22 Jul 2010 CH01 Director's details changed for Julian Paul Wright on 21 June 2010
22 Jul 2010 CH01 Director's details changed for Patricia Lesley Wardley on 21 June 2010
22 Jul 2010 CH01 Director's details changed for Mrs Clare Ettaine Scott on 21 June 2010
22 Jul 2010 CH01 Director's details changed for Mr David John Hogg on 21 June 2010