THE DORSET RESORT LTD.

Company Documents

DateDescription
17/01/2517 January 2025 Director's details changed for Mrs Myriam Packer on 2025-01-15

View Document

15/01/2515 January 2025 Director's details changed for Mr Stephen James Packer on 2025-01-15

View Document

28/11/2428 November 2024 Director's details changed

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-09-29 with updates

View Document

27/11/2427 November 2024 Appointment of Mrs Myriam Packer as a director on 2024-10-01

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Director's details changed for Mrs Myriam Packer on 2024-11-27

View Document

18/07/2418 July 2024 Termination of appointment of Arthur Walter John Champion as a director on 2024-04-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with updates

View Document

28/09/2328 September 2023 Cessation of Beverley Ann Champion as a person with significant control on 2023-09-28

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/02/2314 February 2023 Termination of appointment of Ian Butcher as a secretary on 2023-02-14

View Document

14/02/2314 February 2023 Appointment of Mr Stephen James Packer as a director on 2023-02-14

View Document

14/02/2314 February 2023 Termination of appointment of Ian Butcher as a director on 2023-02-14

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

27/09/2227 September 2022 Director's details changed for Mr Ian Butcher on 2022-06-08

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

09/02/229 February 2022 Director's details changed for Mr Ian Butcher on 2022-02-09

View Document

27/01/2227 January 2022 Director's details changed for Mr Arthur Walter John Champion on 2022-01-27

View Document

27/01/2227 January 2022 Director's details changed for Mrs Beverley Ann Champion on 2022-01-27

View Document

27/01/2227 January 2022 Change of details for Mr Arthur Walter John Champion as a person with significant control on 2022-01-27

View Document

27/01/2227 January 2022 Change of details for Mrs Beverley Ann Champion as a person with significant control on 2022-01-27

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/12/2022 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY ANN CHAMPION / 26/10/2020

View Document

22/12/2022 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR WALTER JOHN CHAMPION / 01/09/2020

View Document

22/12/2022 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR WALTER JOHN CHAMPION / 26/10/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR WALTER JOHN CHAMPION / 09/03/2020

View Document

30/10/1930 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

21/11/1821 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / CILFA APS / 01/12/2017

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY ANN CHAMPION

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET ANN PACKER

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM JOHN PACKER

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR WALTER JOHN CHAMPION

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BUTCHER / 31/01/2017

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MRS BEVERLEY ANN CHAMPION

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MRS MARGARET ANN PACKER

View Document

14/03/1614 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BUTCHER / 12/02/2016

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/03/156 March 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

05/12/145 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043620410001

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/03/1412 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13

View Document

17/02/1417 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/02/137 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/02/128 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/02/117 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/02/1016 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN PACKER / 27/01/2010

View Document

11/02/1011 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR WALTER JOHN CHAMPION / 27/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BUTCHER / 27/01/2010

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR IAN BUTCHER / 27/01/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/02/088 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: EAST DORSET GOLF CLUB HYDE WAREHAM DORSET BH20 7NT

View Document

15/02/0615 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

22/10/0422 October 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 SECRETARY RESIGNED

View Document

28/01/0228 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company