Advanced company searchLink opens in new window

PRINCES DOCK DEVELOPMENT COMPANY LIMITED

Company number 03314050

Filter by category

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)
20 May 2016 CH01 Director's details changed for Mr Neil Lees on 11 May 2016
20 May 2016 CH03 Secretary's details changed for Mr Neil Lees on 11 May 2016
10 May 2016 CH01 Director's details changed for Mr Mark Whittaker on 10 May 2016
23 Mar 2016 AD01 Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016
09 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 13,129,000
26 Jan 2016 AP01 Appointment of Mr John Alexander Schofield as a director on 13 January 2016
22 Dec 2015 MR01 Registration of charge 033140500007, created on 17 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
10 Dec 2015 AA Full accounts made up to 31 March 2015
08 Apr 2015 CH01 Director's details changed for Mr John Whittaker on 7 April 2015
31 Mar 2015 CH01 Director's details changed for Mr Mark Whittaker on 31 March 2015
09 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 13,129,000
08 Jan 2015 AA Full accounts made up to 31 March 2014
10 Dec 2014 CH01 Director's details changed for Mr Steven Underwood on 1 December 2014
30 Oct 2014 CH01 Director's details changed for Mr Peter John Hosker on 1 September 2014
01 Sep 2014 CH01 Director's details changed for Mr Paul Philip Wainscott on 27 August 2014
02 Jun 2014 CH01 Director's details changed for Mr Neil Lees on 30 May 2014
12 Mar 2014 CH01 Director's details changed for Mr Neil Lees on 28 February 2014
12 Mar 2014 CH03 Secretary's details changed for Mr Neil Lees on 28 February 2014
11 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 13,129,000
16 Dec 2013 AA Full accounts made up to 31 March 2013
17 Oct 2013 MR04 Satisfaction of charge 5 in full
10 Oct 2013 MEM/ARTS Memorandum and Articles of Association
10 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various agreements listed 19/09/2013
26 Sep 2013 MR01 Registration of charge 033140500006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
11 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders