Advanced company searchLink opens in new window

LONDON DOCKSIDE LTD

Company number 09064533

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)
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
  • 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.
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
11 Apr 2017 TM01 Termination of appointment of Andrew White as a director on 7 April 2017