Advanced company searchLink opens in new window

NORWAY DOCK REALTY LIMITED

Company number 03384763

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)
07 Feb 2012 AD01 Registered office address changed from 3Rd Floor North Side Dukes Court, 32 Duke Street St. James's, London SW1Y 6DF United Kingdom on 7 February 2012
07 Feb 2012 TM02 Termination of appointment of Badger Hakim Sectretaries Limited as a secretary
26 Sep 2011 SH01 Statement of capital following an allotment of shares on 6 September 2011
  • GBP 1,060
19 Sep 2011 SH01 Statement of capital following an allotment of shares on 30 June 2011
  • GBP 1,020
12 Sep 2011 SH01 Statement of capital following an allotment of shares on 19 August 2011
  • GBP 1,040
26 Aug 2011 TM01 Termination of appointment of Ian Mckay as a director
08 Jul 2011 SH01 Statement of capital following an allotment of shares on 19 May 2011
  • GBP 1,010
07 Jul 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
21 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Jul 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
23 Jun 2010 SH01 Statement of capital following an allotment of shares on 22 April 2010
  • GBP 940
27 Apr 2010 AP01 Appointment of Laura Vergani as a director
07 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Mar 2010 CH04 Secretary's details changed
22 Feb 2010 AP01 Appointment of Mary Louise Frances Mccall as a director
02 Dec 2009 AD01 Registered office address changed from 10 Dover Street London W1S 4LQ on 2 December 2009
17 Jul 2009 363a Return made up to 11/06/09; full list of members; amend
01 Jul 2009 363a Return made up to 11/06/09; full list of members
26 May 2009 AA Total exemption small company accounts made up to 31 December 2008
14 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
02 Sep 2008 225 Accounting reference date shortened from 30/06/2008 to 31/12/2007
27 Jun 2008 363a Return made up to 11/06/08; no change of members
11 Jun 2008 288a Secretary appointed badger hakim sectretaries LIMITED
11 Jun 2008 288b Appointment terminated secretary mary mccall
11 Jun 2008 287 Registered office changed on 11/06/2008 from 61 plover way norway dock london SE16 7TS