About

Registered Number: 04624403
Date of Incorporation: 23/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Suite 15b Manchester International Office Centre, Styal Road, Manchester, M22 5WB,

 

Having been setup in 2002, Dauphinoise Holdings Ltd are based in Manchester, it's status in the Companies House registry is set to "Active". Franckel, Mark Bernard, Boulanger, Francois, Greenhalgh, Simon George, Liddell, Alfred, Lowen, Kevin Geoffrey, Magal, Moshe Gamil, Meaujo Incorporations Limited, Woolford, David John are listed as the directors of Dauphinoise Holdings Ltd. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCKEL, Mark Bernard 10 May 2017 - 1
BOULANGER, Francois 06 February 2003 07 March 2003 1
GREENHALGH, Simon George 10 May 2017 14 July 2019 1
LIDDELL, Alfred 06 February 2003 07 March 2003 1
LOWEN, Kevin Geoffrey 07 March 2003 10 May 2017 1
MAGAL, Moshe Gamil 07 March 2003 29 March 2019 1
MEAUJO INCORPORATIONS LIMITED 23 December 2002 06 February 2003 1
WOOLFORD, David John 07 March 2003 10 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 06 January 2020
AD01 - Change of registered office address 06 January 2020
AD01 - Change of registered office address 21 August 2019
TM01 - Termination of appointment of director 21 August 2019
MR01 - N/A 06 June 2019
TM02 - Termination of appointment of secretary 05 June 2019
MR01 - N/A 23 April 2019
MR04 - N/A 17 April 2019
AA - Annual Accounts 16 April 2019
PARENT_ACC - N/A 16 April 2019
GUARANTEE2 - N/A 03 April 2019
AGREEMENT2 - N/A 03 April 2019
TM01 - Termination of appointment of director 30 March 2019
CS01 - N/A 28 December 2018
AA01 - Change of accounting reference date 28 December 2018
MA - Memorandum and Articles 20 December 2018
RESOLUTIONS - N/A 13 November 2018
AA - Annual Accounts 10 April 2018
AA01 - Change of accounting reference date 15 February 2018
CS01 - N/A 21 December 2017
AP04 - Appointment of corporate secretary 14 November 2017
AD01 - Change of registered office address 14 November 2017
RESOLUTIONS - N/A 05 June 2017
RESOLUTIONS - N/A 24 May 2017
MA - Memorandum and Articles 24 May 2017
AP01 - Appointment of director 23 May 2017
AP01 - Appointment of director 23 May 2017
TM01 - Termination of appointment of director 23 May 2017
TM01 - Termination of appointment of director 23 May 2017
TM02 - Termination of appointment of secretary 23 May 2017
MR01 - N/A 10 May 2017
TM02 - Termination of appointment of secretary 16 February 2017
AD01 - Change of registered office address 16 February 2017
AGREEMENT2 - N/A 09 February 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 16 January 2017
PARENT_ACC - N/A 13 December 2016
GUARANTEE2 - N/A 13 December 2016
CH01 - Change of particulars for director 12 August 2016
CH01 - Change of particulars for director 08 February 2016
CH03 - Change of particulars for secretary 08 February 2016
CH01 - Change of particulars for director 20 January 2016
CH01 - Change of particulars for director 18 January 2016
AA - Annual Accounts 05 January 2016
PARENT_ACC - N/A 05 January 2016
GUARANTEE2 - N/A 05 January 2016
AGREEMENT2 - N/A 05 January 2016
AR01 - Annual Return 20 December 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 12 November 2014
AGREEMENT2 - N/A 17 October 2014
GUARANTEE2 - N/A 17 October 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 19 December 2013
PARENT_ACC - N/A 19 December 2013
AGREEMENT2 - N/A 19 December 2013
GUARANTEE2 - N/A 19 December 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 04 December 2012
CH01 - Change of particulars for director 30 May 2012
CH01 - Change of particulars for director 30 May 2012
CH01 - Change of particulars for director 28 May 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 02 November 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 21 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 29 December 2009
CH04 - Change of particulars for corporate secretary 29 December 2009
AA - Annual Accounts 28 April 2009
225 - Change of Accounting Reference Date 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 03 February 2009
363a - Annual Return 06 January 2009
288a - Notice of appointment of directors or secretaries 22 August 2008
363s - Annual Return 28 January 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 15 February 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 29 December 2005
AUD - Auditor's letter of resignation 03 February 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 23 December 2004
288c - Notice of change of directors or secretaries or in their particulars 19 July 2004
225 - Change of Accounting Reference Date 26 April 2004
RESOLUTIONS - N/A 18 March 2004
RESOLUTIONS - N/A 18 March 2004
363s - Annual Return 02 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
287 - Change in situation or address of Registered Office 21 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
287 - Change in situation or address of Registered Office 04 March 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
CERTNM - Change of name certificate 06 February 2003
NEWINC - New incorporation documents 23 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 May 2019 Outstanding

N/A

A registered charge 05 April 2019 Outstanding

N/A

A registered charge 10 May 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.