- Company Overview for DOLPHIN HOTEL (HAMPSHIRE) LIMITED (06993733)
- Filing history for DOLPHIN HOTEL (HAMPSHIRE) LIMITED (06993733)
- People for DOLPHIN HOTEL (HAMPSHIRE) LIMITED (06993733)
- Charges for DOLPHIN HOTEL (HAMPSHIRE) LIMITED (06993733)
- More for DOLPHIN HOTEL (HAMPSHIRE) LIMITED (06993733)
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
|
|
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
|
|
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
|
|
03 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 |