DOLPHIN HOUSE CHARITY - SKIPTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolution voluntary strike off suspended. 2022-09-13 View Report
Gazette. Gazette notice voluntary. 2022-08-09 View Report
Dissolution. Dissolution application strike off company. 2022-08-01 View Report
Accounts. Accounts type total exemption full. 2022-05-16 View Report
Confirmation statement. Statement with no updates. 2022-04-07 View Report
Accounts. Accounts type total exemption full. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-04-06 View Report
Address. New address: 16 Ivy House Gardens Gargrave Skipton BD23 3SS. Change date: 2021-01-15. Old address: 15 New Road Brighton BN1 1UF. 2021-01-15 View Report
Accounts. Accounts type total exemption full. 2020-09-24 View Report
Confirmation statement. Statement with no updates. 2020-03-24 View Report
Accounts. Accounts type total exemption full. 2019-10-13 View Report
Officers. Officer name: Mrs Alison Jane Lucas. Change date: 2019-08-14. 2019-08-27 View Report
Persons with significant control. Change date: 2019-08-14. Psc name: Mrs Alison Jane Lucas. 2019-08-27 View Report
Confirmation statement. Statement with no updates. 2019-04-08 View Report
Accounts. Accounts type micro entity. 2018-09-22 View Report
Confirmation statement. Statement with no updates. 2018-04-07 View Report
Accounts. Accounts type micro entity. 2017-09-28 View Report
Officers. Termination date: 2017-04-19. Officer name: Alison Jane Lucas. 2017-05-01 View Report
Officers. Termination date: 2017-04-19. Officer name: Luke Harris. 2017-05-01 View Report
Officers. Appointment date: 2017-04-19. Officer name: Mrs Caroline Sara Lovett. 2017-05-01 View Report
Officers. Officer name: Miss Maria Del Mar Arranz Esteban. Appointment date: 2017-04-19. 2017-05-01 View Report
Confirmation statement. Statement with updates. 2017-04-29 View Report
Officers. Officer name: Mrs Fiona Cuff. Appointment date: 2017-02-18. 2017-02-18 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Annual return. With made up date no member list. 2016-04-26 View Report
Officers. Appointment date: 2015-09-21. Officer name: Mr Luke Harris. 2015-11-13 View Report
Officers. Termination date: 2015-09-28. Officer name: Aroop Tanna. 2015-11-12 View Report
Accounts. Accounts type total exemption small. 2015-09-29 View Report
Annual return. With made up date no member list. 2015-04-19 View Report
Accounts. Accounts type total exemption small. 2014-09-29 View Report
Annual return. With made up date no member list. 2014-04-21 View Report
Officers. Officer name: Karen Newby. 2014-04-21 View Report
Accounts. Accounts type total exemption small. 2013-09-28 View Report
Annual return. With made up date no member list. 2013-04-23 View Report
Officers. Officer name: Charles Harries. 2013-04-23 View Report
Officers. Officer name: Mrs Alison Jane Lucas. 2013-04-22 View Report
Officers. Officer name: Mrs Karen Veronica Newby. 2013-04-22 View Report
Officers. Officer name: David Robertson. 2013-04-22 View Report
Officers. Change date: 2013-02-01. Officer name: Alison Jane Pinkham. 2013-04-22 View Report
Officers. Officer name: Charles Harries. 2013-04-22 View Report
Address. Change date: 2013-04-22. Old address: 14 New Road Brighton East Sussex BN1 1UF. 2013-04-22 View Report
Accounts. Accounts type total exemption full. 2012-09-24 View Report
Annual return. With made up date no member list. 2012-05-01 View Report
Officers. Officer name: Jill Cochrane. 2012-01-20 View Report
Accounts. Accounts type total exemption full. 2011-09-09 View Report
Annual return. With made up date no member list. 2011-05-17 View Report
Officers. Officer name: Mr David Alexander Robertson. 2010-10-27 View Report
Accounts. Accounts type full. 2010-09-28 View Report
Annual return. With made up date no member list. 2010-05-16 View Report
Officers. Change date: 2010-03-24. Officer name: Jill Elizabeth Cochrane. 2010-05-16 View Report