Advanced company searchLink opens in new window

DOCKLANDS PROPERTY LIMITED

Company number 05206043

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)
17 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 August 2015
12 Jan 2016 MR01 Registration of charge 052060430009, created on 5 January 2016
11 Jan 2016 MR01 Registration of charge 052060430008, created on 5 January 2016
13 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
25 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
21 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
22 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
16 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
19 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
19 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
15 Aug 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
15 Aug 2011 CH01 Director's details changed for Paresh Kumar Parmar on 13 August 2011
15 Aug 2011 CH01 Director's details changed for Kavita Anju Parmar on 13 August 2011
15 Aug 2011 CH03 Secretary's details changed for Paresh Kumar Parmar on 13 August 2011
15 Aug 2011 AD01 Registered office address changed from 70 Water Lane Ilford Essex IG3 9HT United Kingdom on 15 August 2011
13 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 7
13 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 6
17 May 2011 AA Total exemption small company accounts made up to 31 August 2010
05 Oct 2010 TM01 Termination of appointment of Sarwesh Nanda as a director
13 Aug 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
20 May 2010 AA Total exemption small company accounts made up to 31 August 2009