Advanced company searchLink opens in new window

DOLPHIN HOTEL (HAMPSHIRE) LIMITED

Company number 06993733

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)
25 May 2017 AD01 Registered office address changed from Director of Finance Sheffield Park Hotel Chesterfield Road South Sheffield South Yorkshire S8 8BW to C/O Director of Finance Kenwood Hall Hotel Kenwood Road Sheffield S7 1NQ on 25 May 2017
10 Nov 2016 AA Full accounts made up to 31 March 2016
08 Sep 2016 AD01 Registered office address changed from C/O Director of Finance Doubletree by Hilton Hotel Sheffield Park Chesterfield Road South Sheffield S8 8BW to Director of Finance Sheffield Park Hotel Chesterfield Road South Sheffield South Yorkshire S8 8BW on 8 September 2016
06 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
16 Jun 2016 AUD Auditor's resignation
25 May 2016 AD01 Registered office address changed from 6th Floor New Bridge Street House 30/34 New Bridge Street London EC4V 6BJ to C/O Director of Finance Doubletree by Hilton Hotel Sheffield Park Chesterfield Road South Sheffield S8 8BW on 25 May 2016
16 May 2016 AUD Auditor's resignation
16 Apr 2016 MR01 Registration of charge 069937330006, created on 15 April 2016
16 Apr 2016 MR01 Registration of charge 069937330007, created on 15 April 2016
05 Apr 2016 TM01 Termination of appointment of Christopher Alan Mason as a director on 16 March 2016
05 Apr 2016 AP01 Appointment of Gregory Dyke as a director on 16 March 2016
05 Apr 2016 TM01 Termination of appointment of Manny Weiss as a director on 16 March 2016
05 Apr 2016 TM01 Termination of appointment of Dovid Sharman as a director on 16 March 2016
05 Apr 2016 TM02 Termination of appointment of James Alexander Kenneth Macleod as a secretary on 16 March 2016
05 Apr 2016 AP01 Appointment of Sue Howes as a director on 16 March 2016
23 Mar 2016 MR01 Registration of charge 069937330004, created on 16 March 2016
23 Mar 2016 MR04 Satisfaction of charge 1 in full
23 Mar 2016 MR01 Registration of charge 069937330005, created on 16 March 2016
16 Mar 2016 MR01 Registration of charge 069937330003, created on 16 March 2016
16 Mar 2016 MR01 Registration of charge 069937330002, created on 16 March 2016
31 Dec 2015 AA Accounts for a small company made up to 31 March 2015
19 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
06 Jan 2015 AA Accounts for a small company made up to 31 March 2014
18 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
03 Jan 2014 AA Accounts for a small company made up to 31 March 2013