Advanced company searchLink opens in new window

DOLPHIN COURT (WOODLANDS) LIMITED

Company number 00934277

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)
06 Dec 2016 AD01 Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF England to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 6 December 2016
23 Aug 2016 TM02 Termination of appointment of Trent Park Properties as a secretary on 11 August 2016
24 Jun 2016 AP01 Appointment of Mr Luis Calciano as a director on 18 April 2016
20 May 2016 TM01 Termination of appointment of Stephen Frankel as a director on 20 May 2016
14 Apr 2016 TM01 Termination of appointment of Brian Ring as a director on 8 April 2016
06 Apr 2016 AP04 Appointment of Trent Park Properties as a secretary on 7 March 2016
06 Apr 2016 AD01 Registered office address changed from 51 Brent Street Hendon London NW4 2EA to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 6 April 2016
06 Apr 2016 TM02 Termination of appointment of Abc Block Management Limited as a secretary on 7 March 2016
24 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
10 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 300
14 Aug 2015 AP01 Appointment of Mrs Agnes Grunwald-Spier as a director on 12 August 2015
13 Aug 2015 AP01 Appointment of Mr Brian Ring as a director on 12 August 2015
13 Aug 2015 TM01 Termination of appointment of Antony Quentin Marcus Sidoli as a director on 23 July 2015
13 Aug 2015 TM01 Termination of appointment of Domingo Luis Calciano as a director on 12 August 2015
20 Apr 2015 AP04 Appointment of Abc Block Management Limited as a secretary on 20 April 2015
13 Apr 2015 AD01 Registered office address changed from 19 Red Road Borehamwood Hertfordshire WD6 4SR to 51 Brent Street Hendon London NW4 2EA on 13 April 2015
24 Feb 2015 TM01 Termination of appointment of Elisa Miriam Gilmour as a director on 23 February 2015
24 Feb 2015 TM01 Termination of appointment of Rael Solomon Cohen as a director on 23 February 2015
17 Dec 2014 TM01 Termination of appointment of Agnes Grunwald-Spier as a director on 3 December 2014
05 Dec 2014 TM02 Termination of appointment of Sheila Ruth Benson as a secretary on 5 December 2014
02 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 300
24 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
03 Oct 2014 TM01 Termination of appointment of Sybil Sinclair as a director on 3 October 2014
04 Jul 2014 AP01 Appointment of Mr Domingo Luis Calciano as a director
27 Jun 2014 AP01 Appointment of Mr Rael Solomon Cohen as a director