- Company Overview for NORWAY DOCK REALTY LIMITED (03384763)
- Filing history for NORWAY DOCK REALTY LIMITED (03384763)
- People for NORWAY DOCK REALTY LIMITED (03384763)
- More for NORWAY DOCK REALTY LIMITED (03384763)
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) |
---|---|---|---|
24 Jun 2019 | CH01 | Director's details changed for Elizabeth Anne Lotz on 20 June 2019 | |
24 Jun 2019 | CH01 | Director's details changed for Diane Callon on 20 June 2019 | |
24 Jun 2019 | CH01 | Director's details changed for Thomas Peter Abounader on 20 June 2019 | |
24 Jun 2019 | AD01 | Registered office address changed from 1 High Street Crickhowell Powys NP8 1BD to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 24 June 2019 | |
24 Jun 2019 | TM02 | Termination of appointment of Catherine a Williams Ltd as a secretary on 24 June 2019 | |
29 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with updates | |
07 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Nov 2017 | AP01 | Appointment of Mr David Stephen Aldworth as a director on 3 November 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
23 May 2017 | TM01 | Termination of appointment of Karen Tracey Foster as a director on 21 November 2016 | |
11 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
12 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
22 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Nov 2014 | TM01 | Termination of appointment of Mary Louise Frances Mccall as a director on 26 October 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
28 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Apr 2014 | TM01 | Termination of appointment of Laura Vergani as a director | |
05 Jul 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
17 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Oct 2012 | AP01 | Appointment of Karen Tracey Foster as a director | |
24 Sep 2012 | AP01 | Appointment of Elizabeth Anne Lotz as a director | |
05 Jul 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders |