Advanced company searchLink opens in new window

ALEXANDRA DOCK LIMITED

Company number 09308578

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)
29 Nov 2017 MR04 Satisfaction of charge 093085780006 in full
27 Nov 2017 PSC02 Notification of Harbour International Limted as a person with significant control on 17 October 2017
12 Oct 2017 MR01 Registration of charge 093085780006, created on 4 October 2017
10 Oct 2017 MR04 Satisfaction of charge 093085780004 in full
10 Oct 2017 MR04 Satisfaction of charge 093085780002 in full
10 Oct 2017 MR04 Satisfaction of charge 093085780003 in full
27 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
03 May 2017 MR01 Registration of charge 093085780005, created on 28 April 2017
20 Dec 2016 AA Full accounts made up to 31 December 2015
25 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholder information change) was registered on 25/11/2019
23 Aug 2016 MR01 Registration of charge 093085780004, created on 15 August 2016
23 Feb 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 December 2015
10 Dec 2015 AP01 Appointment of Mr Nicolas James Roach as a director on 1 December 2015
10 Dec 2015 TM01 Termination of appointment of Richard Jones as a director on 1 December 2015
04 Dec 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 18/02/2020.
04 Dec 2015 CH01 Director's details changed for Mr Stuart Andrew Bateman on 1 November 2015
04 Dec 2015 CH01 Director's details changed for Mr David Robbins on 1 November 2015
04 Dec 2015 CH03 Secretary's details changed for Stuart Bateman on 1 November 2015
25 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2015 MR01 Registration of charge 093085780003, created on 18 June 2015
18 Jun 2015 MR01 Registration of charge 093085780002, created on 18 June 2015
11 Jun 2015 MR01 Registration of charge 093085780001, created on 9 June 2015
29 May 2015 AD01 Registered office address changed from , First Floor 10/11 Lower John Street, London, W1F 9EB, England to Harbour House 60 Purewell Christchurch BH23 1ES on 29 May 2015
20 Nov 2014 AP01 Appointment of Mr David Robbins as a director on 14 November 2014
13 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1