Advanced company searchLink opens in new window

HISTORIC DOCKYARD PROPERTY (2010) LIMITED

Company number 07232729

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)
21 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
01 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-01
  • GBP 1
01 Jan 2014 TM01 Termination of appointment of Brian Stevens as a director
05 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
18 Jan 2013 TM01 Termination of appointment of John Bassett as a director
24 Dec 2012 AR01 Annual return made up to 22 December 2012 with full list of shareholders
23 Aug 2012 AA Accounts for a dormant company 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 United Kingdom on 29 May 2012
22 Dec 2011 AR01 Annual return made up to 22 December 2011 with full list of shareholders
22 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
22 Aug 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 March 2011
12 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
25 Oct 2010 AD01 Registered office address changed from Admirals Offices Main Gate Road the Historic Dockyard Chatham Kent ME4 4TZ United Kingdom on 25 October 2010
14 May 2010 TM01 Termination of appointment of Andrew Fermor as a director
14 May 2010 AP03 Appointment of Andrew Patrick Lionel Fermor as a secretary
22 Apr 2010 NEWINC Incorporation