- Company Overview for LONDON DOCKSIDE LTD (09064533)
- Filing history for LONDON DOCKSIDE LTD (09064533)
- People for LONDON DOCKSIDE LTD (09064533)
- Charges for LONDON DOCKSIDE LTD (09064533)
- Insolvency for LONDON DOCKSIDE LTD (09064533)
- More for LONDON DOCKSIDE LTD (09064533)
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) |
---|---|---|---|
12 Aug 2021 | TM01 | Termination of appointment of Gareth Jones as a director on 4 August 2021 | |
12 Aug 2021 | AP01 | Appointment of Mr Mansukhlal Gosar Gudka as a director on 4 August 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
11 Feb 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
01 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
22 Apr 2020 | PSC05 | Change of details for Royal Docks Property Llp as a person with significant control on 1 July 2016 | |
27 Mar 2020 | AD01 | Registered office address changed from 20 Balderton Street London W1K 6TL England to 4th Floor 22 Baker Street London W1U 3BW on 27 March 2020 | |
18 Feb 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
27 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
09 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
18 Jun 2018 | PSC07 | Cessation of Royal Docks Hotel Holdings Ltd as a person with significant control on 17 September 2016 | |
15 Jun 2018 | PSC02 | Notification of Royal Docks Property Llp as a person with significant control on 1 July 2016 | |
14 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
09 Jun 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 | |
09 Jun 2017 | MR04 | Satisfaction of charge 090645330003 in full | |
23 May 2017 | MR04 | Satisfaction of charge 090645330001 in full | |
23 May 2017 | MR04 | Satisfaction of charge 090645330002 in full | |
13 Apr 2017 | MR01 | Registration of charge 090645330004, created on 7 April 2017 | |
13 Apr 2017 | MR01 | Registration of charge 090645330005, created on 7 April 2017 | |
13 Apr 2017 | MR01 | Registration of charge 090645330006, created on 7 April 2017 | |
13 Apr 2017 | MR01 |
Registration of charge 090645330007, created on 7 April 2017
|
|
11 Apr 2017 | AD01 | Registered office address changed from C/O Marick Liberty House Regent Street London W1B 5TR to 20 Balderton Street London W1K 6TL on 11 April 2017 |