- Company Overview for DOLPHIN COURT (WOODLANDS) LIMITED (00934277)
- Filing history for DOLPHIN COURT (WOODLANDS) LIMITED (00934277)
- People for DOLPHIN COURT (WOODLANDS) LIMITED (00934277)
- More for DOLPHIN COURT (WOODLANDS) LIMITED (00934277)
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) |
---|---|---|---|
09 Nov 2017 | PSC07 | Cessation of Agnes Grunwald-Spier as a person with significant control on 15 June 2017 | |
13 Sep 2017 | TM01 | Termination of appointment of Agnes Grunwald-Spier as a director on 15 June 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
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
|
|
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
|