Advanced company searchLink opens in new window

DOLPHIN HOTEL PROPERTY LIMITED

Company number 09896267

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)
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