- Company Overview for ALBERT DOCK LONDON LIMITED (03904804)
- Filing history for ALBERT DOCK LONDON LIMITED (03904804)
- People for ALBERT DOCK LONDON LIMITED (03904804)
- More for ALBERT DOCK LONDON LIMITED (03904804)
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) |
---|---|---|---|
07 Dec 2015 | CH01 | Director's details changed for Michael Clarke on 7 December 2015 | |
07 Dec 2015 | CH01 | Director's details changed for Peter John Chapman on 7 December 2015 | |
08 Oct 2015 | CH02 | Director's details changed for Kdg Property Shadow Directors Ltd on 8 October 2015 | |
08 Oct 2015 | AD01 | Registered office address changed from C/O Kdg Property Ltd New Progress House 34 Stafford Road Wallington Surrey SM6 9AA to 85 Stafford Road Wallington Surrey SM6 9AP on 8 October 2015 | |
24 Sep 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
17 Mar 2015 | AR01 | Annual return made up to 11 January 2015 no member list | |
10 Feb 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
20 Jan 2014 | AR01 | Annual return made up to 11 January 2014 no member list | |
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 11 January 2013 no member list | |
14 Feb 2013 | TM01 | Termination of appointment of Timothy O'kennedy as a director | |
12 Dec 2012 | AD01 | Registered office address changed from C/O Kdg Property Ltd New Progress House 34 Stafford Road Blenheim Gardens Wallington Surrey SM6 9AA England on 12 December 2012 | |
05 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 11 January 2012 no member list | |
16 Feb 2012 | AP01 | Appointment of Mr Graeme Robert Ferguson as a director | |
16 Feb 2012 | AD01 | Registered office address changed from C/O Kdg Property Ltd 115 Blenheim Gardens Wallington Surrey SM6 9PU England on 16 February 2012 | |
22 Nov 2011 | AP02 | Appointment of Kdg Property Shadow Directors Ltd as a director | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
08 Mar 2011 | AR01 | Annual return made up to 11 January 2011 no member list | |
08 Mar 2011 | CH01 | Director's details changed for Michael Clarke on 31 December 2010 | |
08 Mar 2011 | AP01 | Appointment of Mr Daniel Max Stone as a director | |
07 Mar 2011 | AD01 | Registered office address changed from 105 Albert Dock 17a New Wharf Road London N1 9RB on 7 March 2011 | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
13 May 2010 | TM02 | Termination of appointment of Ringley Limited as a secretary | |
13 May 2010 | AD01 | Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS United Kingdom on 13 May 2010 |