This company is commonly known as Dolphin River Park Limited. The company was founded 21 years ago and was given the registration number 04763325. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 34 Boulevard, , Weston-super-mare, Somerset. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | DOLPHIN RIVER PARK LIMITED |
---|---|---|
Company Number | : | 04763325 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34 Boulevard, Weston-super-mare, Somerset, United Kingdom, BS23 1NF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34 Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF | Secretary | 13 May 2003 | Active |
34, Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF | Director | 13 January 2009 | Active |
34 Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF | Director | 13 May 2003 | Active |
34, Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF | Director | 13 January 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 May 2003 | Active |
Sunset Heights, 10 Sand Road, Kewstoke, Weston-Super-Mare, United Kingdom, BS22 9UH | Director | 13 May 2003 | Active |
Mrs Michele Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 63, Elm Tree Road, Weston-Super-Mare, England, BS24 8EL |
Nature of control | : |
|
Mr Craig Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Beach Road, Weston-Super-Mare, England, BS22 9UZ |
Nature of control | : |
|
Mrs Beryl Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1937 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34 Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-21 | Address | Change registered office address company with date old address new address. | Download |
2023-01-05 | Officers | Change person director company with change date. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Officers | Change person secretary company with change date. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-17 | Officers | Change person director company with change date. | Download |
2022-03-17 | Officers | Change person director company with change date. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-10 | Officers | Change person director company with change date. | Download |
2020-02-14 | Accounts | Change account reference date company previous extended. | Download |
2019-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-12 | Officers | Change person director company with change date. | Download |
2019-07-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.