THE DOCK OFFICE MANAGEMENT COMPANY LIMITED
Company number 09456790
- Company Overview for THE DOCK OFFICE MANAGEMENT COMPANY LIMITED (09456790)
- Filing history for THE DOCK OFFICE MANAGEMENT COMPANY LIMITED (09456790)
- People for THE DOCK OFFICE MANAGEMENT COMPANY LIMITED (09456790)
- More for THE DOCK OFFICE MANAGEMENT COMPANY LIMITED (09456790)
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 |