- Company Overview for NORWAY DOCK REALTY LIMITED (03384763)
- Filing history for NORWAY DOCK REALTY LIMITED (03384763)
- People for NORWAY DOCK REALTY LIMITED (03384763)
- More for NORWAY DOCK REALTY LIMITED (03384763)
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
|
|
19 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 30 June 2011
|
|
12 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 19 August 2011
|
|
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
|
|
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
|
|
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 |