Advanced company searchLink opens in new window

CHATHAM HISTORIC DOCKYARD (TRADING) LIMITED

Company number 01983754

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)
06 Jun 2018 AD01 Registered office address changed from The Sail and Colour Loft the Historic Dockyard Chatham Kent ME4 4TE to The Fitted Rigging House the Historic Dockyard Chatham Kent ME4 4TZ on 6 June 2018
21 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with no updates
18 Dec 2017 AA Accounts for a small company made up to 31 March 2017
04 Jan 2017 AA Full accounts made up to 31 March 2016
22 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
22 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
11 Nov 2015 AA Full accounts made up to 31 March 2015
26 Jul 2015 AP01 Appointment of Mr Mark Peter Ronald Sandberg as a director on 23 July 2015
22 Dec 2014 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
15 Dec 2014 AA Full accounts made up to 31 March 2014
02 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
02 Jan 2014 AD02 Register inspection address has been changed from The Old Surgery the Historic Dockyard Chatham Kent ME4 4TZ England
30 Oct 2013 AA Full accounts made up to 31 March 2013
16 Jan 2013 TM01 Termination of appointment of Samuel Cooper as a director
24 Dec 2012 AR01 Annual return made up to 21 December 2012 with full list of shareholders
18 Oct 2012 AA Full accounts made up to 31 March 2012
29 May 2012 AD01 Registered office address changed from the Old Surgery the Historic Dockyard Chatham Kent ME4 4TZ on 29 May 2012
18 Apr 2012 AP01 Appointment of Mr Samuel Benjamin Cooper as a director
18 Apr 2012 AP01 Appointment of Mr Christopher Steven Knott as a director
18 Apr 2012 AP01 Appointment of Mr David Royston Philip as a director
21 Dec 2011 AR01 Annual return made up to 21 December 2011 with full list of shareholders
03 Nov 2011 AA Full accounts made up to 31 March 2011
11 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
09 Nov 2010 AA Full accounts made up to 31 March 2010
23 Feb 2010 AP03 Appointment of Mr Andrew Patrick Lionel Fermor as a secretary