- Company Overview for DOLPHIN HOTEL PROPERTY LIMITED (09896267)
- Filing history for DOLPHIN HOTEL PROPERTY LIMITED (09896267)
- People for DOLPHIN HOTEL PROPERTY LIMITED (09896267)
- Charges for DOLPHIN HOTEL PROPERTY LIMITED (09896267)
- More for DOLPHIN HOTEL PROPERTY LIMITED (09896267)
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) |
---|---|---|---|
27 Mar 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
30 Mar 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
23 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
09 Aug 2021 | MR01 | Registration of charge 098962670008, created on 2 August 2021 | |
20 Apr 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
18 Aug 2020 | CH01 | Director's details changed for Mr Neil Burgin on 18 August 2020 | |
01 Jun 2020 | TM01 | Termination of appointment of Andrew Gerard Rouse as a director on 9 May 2020 | |
18 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
02 Apr 2019 | AP01 | Appointment of Mr Neil Burgin as a director on 1 April 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
04 Dec 2018 | MR01 | Registration of charge 098962670007, created on 30 November 2018 | |
19 Nov 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
14 Dec 2017 | PSC07 | Cessation of Susan Howes as a person with significant control on 27 November 2017 | |
14 Dec 2017 | PSC02 | Notification of Vine Hotels Limited as a person with significant control on 27 November 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
26 Oct 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
26 May 2017 | CH01 | Director's details changed for Mr Gregory Dyke on 27 April 2017 | |
26 May 2017 | CH01 | Director's details changed for Mr Garin James Davies on 27 April 2017 | |
26 May 2017 | CH01 | Director's details changed for Mr Andrew Gerard Rouse on 28 April 2017 | |
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 |