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)
11 Apr 2017 TM01 Termination of appointment of Glenn Standrin Mills as a director on 7 April 2017
11 Apr 2017 TM01 Termination of appointment of Brandon Philip Riley as a director on 7 April 2017
11 Apr 2017 TM01 Termination of appointment of Nicholas Paul Sinfield as a director on 7 April 2017
11 Apr 2017 AP01 Appointment of Mr Manish Mansukhlal Gudka as a director on 7 April 2017
11 Apr 2017 TM01 Termination of appointment of John David Slater as a director on 7 April 2017
11 Apr 2017 AP01 Appointment of Mr Gareth Jones as a director on 7 April 2017
11 Apr 2017 SH01 Statement of capital following an allotment of shares on 7 April 2017
  • GBP 2,100,000
07 Feb 2017 AA Full accounts made up to 31 May 2016
14 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,600,000
16 Mar 2016 AP01 Appointment of Mr Glenn Standrin Mills as a director on 8 October 2015
02 Mar 2016 AA Total exemption full accounts made up to 31 May 2015
25 Jan 2016 MR01 Registration of charge 090645330003, created on 13 January 2016
21 Jan 2016 MR01 Registration of charge 090645330002, created on 13 January 2016
05 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,600,000
01 Apr 2015 CERTNM Company name changed GB london dockside LIMITED\certificate issued on 01/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-25
31 Mar 2015 TM01 Termination of appointment of Michael Richard Lethaby as a director on 25 March 2015
31 Mar 2015 AD01 Registered office address changed from Grosvenor House 4-7 Station Road Sunbury-on-Thames Surrey TW16 6SB United Kingdom to C/O Marick Liberty House Regent Street London W1B 5TR on 31 March 2015
31 Mar 2015 TM01 Termination of appointment of Glenn Standrin Mills as a director on 25 March 2015
31 Mar 2015 TM02 Termination of appointment of Andrew Thomas William Ryan as a secretary on 25 March 2015
08 Dec 2014 AP01 Appointment of Mr Glenn Standrin Mills as a director on 7 November 2014
17 Oct 2014 SH01 Statement of capital following an allotment of shares on 7 October 2014
  • GBP 1,600,000
17 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2014 MR01 Registration of charge 090645330001, created on 7 October 2014
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
09 Oct 2014 AP01 Appointment of Mr John David Slater as a director on 7 October 2014
09 Oct 2014 AP01 Appointment of Mr Nicholas Paul Sinfield as a director on 7 October 2014