Advanced company searchLink opens in new window

THE DOCK OFFICE MANAGEMENT COMPANY LIMITED

Company number 09456790

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)
27 Nov 2024 AA Accounts for a dormant company made up to 31 March 2024
01 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
23 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
03 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
09 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
25 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
14 Jun 2021 AP01 Appointment of Mr David Brierley as a director on 28 August 2020
22 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
02 Sep 2020 AD01 Registered office address changed from Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF England to 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL on 2 September 2020
29 Jul 2020 AA Accounts for a dormant company made up to 31 March 2020
26 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
28 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
22 Nov 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 March 2019
07 Oct 2019 AD01 Registered office address changed from Riverside Mountbatten Way Congleton Cheshire CW12 1DY to Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF on 7 October 2019
12 Apr 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
12 Apr 2019 AP01 Appointment of Mr Mohammed Abdulhadi Kheshaim as a director on 1 November 2018
12 Apr 2019 AP01 Appointment of Mrs Doreen Grainger as a director on 1 November 2018
12 Apr 2019 AP01 Appointment of Mr Stephen Mcgagh as a director on 1 November 2018
12 Apr 2019 AP01 Appointment of Mr Christopher Haworth as a director on 1 November 2018
12 Apr 2019 AP01 Appointment of Mr Laurence Josephson as a director on 1 November 2018
15 Nov 2018 AD01 Registered office address changed from C/O the Liv Group Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Riverside Mountbatten Way Congleton Cheshire CW12 1DY on 15 November 2018
15 Nov 2018 AP03 Appointment of Mr Alan Williamson as a secretary on 6 November 2018
15 Nov 2018 TM01 Termination of appointment of Michael Lawrence Marsden as a director on 7 November 2018
15 Nov 2018 TM01 Termination of appointment of Guy Norman Marsden as a director on 7 November 2018