Advanced company searchLink opens in new window

HISTORIC DOCKYARD PROPERTY (2005) LIMITED

Company number 05538093

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)
22 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
22 Dec 2015 AR01 Annual return made up to 22 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
22 Dec 2014 AR01 Annual return made up to 22 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
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 100
01 Jan 2014 AD02 Register inspection address has been changed from The Old Surgery the Historic Dockyard Chatham Kent ME4 4TZ United Kingdom
30 Oct 2013 AA Full accounts made up to 31 March 2013
24 Oct 2013 AP01 Appointment of Mrs Laura Cicely Alison Nesfield as a director
24 Oct 2013 AP01 Appointment of Mr David John Carr as a director
24 Oct 2013 TM01 Termination of appointment of Brian Stevens as a director
22 May 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
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
01 Mar 2012 AP01 Appointment of Sir Robert William Kenneth Crawford as a director
22 Dec 2011 AR01 Annual return made up to 22 December 2011 with full list of shareholders
22 Dec 2011 CH01 Director's details changed for Brian Julius Turnbull Stephens on 22 December 2011
03 Nov 2011 AA Full accounts made up to 31 March 2011
12 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
31 Jan 2010 AA Full accounts made up to 31 March 2009
10 Jan 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
10 Jan 2010 AD03 Register(s) moved to registered inspection location