This company is commonly known as Dolphin Hotel Whitewalls Ltd. The company was founded 12 years ago and was given the registration number 07955308. The firm's registered office is in YEOVIL. You can find them at Lower Carents Farm, Yeovil Marsh, Yeovil, Somerset. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | DOLPHIN HOTEL WHITEWALLS LTD |
---|---|---|
Company Number | : | 07955308 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2012 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lower Carents Farm, Yeovil Marsh, Yeovil, Somerset, BA21 3QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lower Carents Farm, Yeovil Marsh, England, BA21 3QX | Director | 10 May 2021 | Active |
Lower Carents Farm, Yeovil Marsh, Yeovil, England, BA21 3QX | Director | 20 February 2012 | Active |
Mr Altaf Sultan Nanji | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O The Great Barr Hotel, Pear Tree Drive, Birmingham, England, B43 6HS |
Nature of control | : |
|
Cherry Garden Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pear Tree Drive, Newton Road, Birmingham, England, B43 6HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-23 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Accounts | Accounts with accounts type full. | Download |
2016-02-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-12 | Accounts | Accounts with accounts type full. | Download |
2015-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-20 | Accounts | Accounts with accounts type full. | Download |
2014-05-29 | Mortgage | Mortgage create with deed with charge number. | Download |
2014-02-20 | Officers | Change person director company with change date. | Download |
2014-02-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.