- 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) |
---|---|---|---|
13 Feb 2025 | PSC02 | Notification of Dsh Southampton Ltd as a person with significant control on 13 February 2025 | |
13 Jan 2025 | MR04 | Satisfaction of charge 098962670007 in full | |
13 Jan 2025 | MR04 | Satisfaction of charge 098962670002 in full | |
03 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
03 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with no updates | |
05 Nov 2024 | PSC07 | Cessation of Vine Hotels Limited as a person with significant control on 1 November 2024 | |
05 Nov 2024 | AD01 | Registered office address changed from , C/O Director of Finance Kenwood Hall Hotel, Kenwood Road, Sheffield, S7 1NQ, United Kingdom to 5 Block 23 Melville Royal William Yard Plymouth PL1 3RP on 5 November 2024 | |
05 Nov 2024 | AP01 | Appointment of Mr John Francis Ormond Steven as a director on 24 October 2024 | |
05 Nov 2024 | TM01 | Termination of appointment of Neil Burgin as a director on 1 November 2024 | |
05 Nov 2024 | TM01 | Termination of appointment of Susan Howes as a director on 1 November 2024 | |
05 Nov 2024 | TM01 | Termination of appointment of Gregory Dyke as a director on 1 November 2024 | |
05 Nov 2024 | TM01 | Termination of appointment of Garin James Davies as a director on 1 November 2024 | |
04 Nov 2024 | MR01 | Registration of charge 098962670009, created on 1 November 2024 | |
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 |