HISTORIC DOCKYARD PROPERTY (2005) LIMITED

05538093
THE FITTED RIGGING HOUSE THE HISTORIC DOCKYARD CHATHAM KENT ME4 4TZ

Documents

Documents
Date Category Description Pages
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 accounts Annual Accounts 15 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2022 accounts Annual Accounts 15 Buy now
04 Jan 2022 accounts Annual Accounts 15 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 officers Termination of appointment of secretary (Andrew Patrick Lionel Fermor) 1 Buy now
01 Apr 2021 officers Appointment of secretary (Mr Christopher John Langridge) 2 Buy now
08 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2020 accounts Annual Accounts 15 Buy now
15 Oct 2020 officers Appointment of director (Mr Paul David Hudson) 2 Buy now
07 Oct 2020 officers Termination of appointment of director (William Stephen Ferris) 1 Buy now
07 Oct 2020 officers Appointment of director (Mr Richard Thomas Morsley) 2 Buy now
30 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2019 officers Termination of appointment of director (Laura Cicely Alison Nesfield) 1 Buy now
17 Oct 2019 accounts Annual Accounts 14 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2018 accounts Annual Accounts 13 Buy now
31 Jul 2018 officers Termination of appointment of director (David John Carr) 1 Buy now
06 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2018 officers Termination of appointment of director (Robert William Kenneth Crawford) 1 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 10 Buy now
05 Jun 2017 officers Termination of appointment of director (John Alexander Spence) 1 Buy now
04 Jan 2017 accounts Annual Accounts 10 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2015 annual-return Annual Return 9 Buy now
11 Nov 2015 accounts Annual Accounts 10 Buy now
22 Dec 2014 annual-return Annual Return 9 Buy now
15 Dec 2014 accounts Annual Accounts 10 Buy now
01 Jan 2014 annual-return Annual Return 9 Buy now
01 Jan 2014 address Change Sail Address Company With Old Address 1 Buy now
30 Oct 2013 accounts Annual Accounts 11 Buy now
24 Oct 2013 officers Appointment of director (Mrs Laura Cicely Alison Nesfield) 2 Buy now
24 Oct 2013 officers Appointment of director (Mr David John Carr) 2 Buy now
24 Oct 2013 officers Termination of appointment of director (Brian Stevens) 1 Buy now
22 May 2013 officers Termination of appointment of director (John Bassett) 1 Buy now
24 Dec 2012 annual-return Annual Return 9 Buy now
18 Oct 2012 accounts Annual Accounts 11 Buy now
29 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Mar 2012 officers Appointment of director (Sir Robert William Kenneth Crawford) 2 Buy now
22 Dec 2011 annual-return Annual Return 8 Buy now
22 Dec 2011 officers Change of particulars for director (Brian Julius Turnbull Stephens) 2 Buy now
03 Nov 2011 accounts Annual Accounts 11 Buy now
12 Jan 2011 annual-return Annual Return 8 Buy now
09 Nov 2010 accounts Annual Accounts 11 Buy now
23 Feb 2010 officers Appointment of secretary (Mr Andrew Patrick Lionel Fermor) 1 Buy now
31 Jan 2010 accounts Annual Accounts 10 Buy now
10 Jan 2010 annual-return Annual Return 6 Buy now
10 Jan 2010 address Move Registers To Sail Company 1 Buy now
10 Jan 2010 address Change Sail Address Company 1 Buy now
09 Jan 2010 officers Termination of appointment of director (Evelyn Sharman) 1 Buy now
09 Jan 2010 officers Change of particulars for director (John Anthony Seward Bassett) 2 Buy now
09 Jan 2010 officers Change of particulars for director (Brian Julius Turnbull Stephens) 2 Buy now
11 May 2009 officers Appointment terminated secretary paul harper 1 Buy now
28 Jan 2009 annual-return Return made up to 28/01/09; full list of members 4 Buy now
25 Nov 2008 accounts Annual Accounts 10 Buy now
19 Aug 2008 annual-return Return made up to 16/08/08; full list of members 4 Buy now
27 May 2008 officers Secretary appointed paul harper 2 Buy now
22 May 2008 officers Appointment terminated secretary stephen dyer 1 Buy now
03 Jan 2008 accounts Annual Accounts 11 Buy now
06 Nov 2007 accounts Annual Accounts 3 Buy now
12 Sep 2007 annual-return Return made up to 16/08/07; full list of members 3 Buy now
12 Sep 2007 capital £ nc 2/100 08/03/07 2 Buy now
13 Sep 2006 annual-return Return made up to 16/08/06; full list of members 9 Buy now
07 Oct 2005 accounts Accounting reference date shortened from 31/08/06 to 31/03/06 1 Buy now
17 Aug 2005 officers Director's particulars changed 1 Buy now
16 Aug 2005 incorporation Incorporation Company 17 Buy now