Advanced company searchLink opens in new window

DOLPHIN QUAYS (NORTH SHIELDS) LIMITED

Company number 02623365

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with updates
27 Mar 2024 PSC08 Notification of a person with significant control statement
19 Mar 2024 PSC07 Cessation of Martin Alexander Kay as a person with significant control on 2 May 2023
04 Mar 2024 AP01 Appointment of Mr David George Frederick Keating as a director on 14 November 2023
08 Jan 2024 TM01 Termination of appointment of George Renwick Bamber as a director on 4 January 2024
02 May 2023 TM01 Termination of appointment of Christine Isabelle Smith as a director on 25 April 2023
02 May 2023 TM01 Termination of appointment of Alison Louise Denholm Blake as a director on 25 April 2023
02 May 2023 TM01 Termination of appointment of Martin Alexander Kay as a director on 25 April 2023
27 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
06 Mar 2023 AP01 Appointment of Ms Christine Isabelle Smith as a director on 6 March 2023
03 Mar 2023 TM01 Termination of appointment of Christine Isabelle Smith as a director on 21 February 2023
13 Dec 2022 AA Total exemption full accounts made up to 31 August 2022
10 Nov 2022 TM01 Termination of appointment of Sean Fineran as a director on 17 August 2022
29 Jul 2022 AP01 Appointment of Mr Francis Hubert Lott as a director on 27 May 2022
12 Jul 2022 AP01 Appointment of Ms Christine Isabelle Smith as a director on 17 May 2022
19 May 2022 TM01 Termination of appointment of Neville John Green as a director on 17 May 2022
19 May 2022 TM01 Termination of appointment of Stephen John Renold as a director on 17 May 2022
25 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with updates
17 Mar 2022 AD01 Registered office address changed from Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to Brannen & Partners Llp 220 Park View Whitley Bay Tyne & Wear NE26 3QR on 17 March 2022
16 Mar 2022 CH01 Director's details changed for Mr Martin Alexander Kay on 14 March 2022
16 Mar 2022 CH01 Director's details changed for Alison Louise Denholm Blake on 14 March 2022
16 Mar 2022 PSC04 Change of details for Mr Martin Alexander Kay as a person with significant control on 14 March 2022
16 Mar 2022 CH01 Director's details changed for Mr Raymond John Younger on 14 March 2022
16 Mar 2022 CH01 Director's details changed for Neville John Green on 14 March 2022
18 Feb 2022 AA Total exemption full accounts made up to 31 August 2021