15 DOCK STREET MANAGEMENT LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Accounts for a dormant company made up to 2025-01-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-03 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

02/08/242 August 2024 Accounts for a dormant company made up to 2024-01-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/03/2324 March 2023 Accounts for a dormant company made up to 2023-01-31

View Document

24/03/2324 March 2023 Appointment of Mr Mehdi Aziez as a director on 2023-03-20

View Document

16/03/2316 March 2023 Termination of appointment of Kieran Mcnamara as a director on 2022-08-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

16/02/2216 February 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

13/12/2113 December 2021 Appointment of Mrs Liesl Weber as a director on 2021-12-02

View Document

08/04/218 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

22/04/2022 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN MCNAMARA / 03/06/2019

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL MOODY / 03/06/2019

View Document

21/02/1921 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

12/03/1812 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR AMANDA SPENCER

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

02/03/172 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

18/02/1618 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

18/09/1518 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

28/02/1428 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

09/01/149 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

14/02/1314 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

15/01/1315 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

27/02/1227 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

11/01/1211 January 2012 01/12/11 STATEMENT OF CAPITAL GBP 18

View Document

11/01/1211 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 09/01/2012

View Document

11/01/1211 January 2012 01/12/11 STATEMENT OF CAPITAL GBP 16

View Document

11/01/1211 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MR KIERAN MCNAMARA

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MISS AMANDA SPENCER

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MR MARTIN PAUL MOODY

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA SPENCER / 02/11/2011

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR RMG ASSET MANAGEMENT LIMITED

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN LORD

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR STEVEN LORD

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR HERTFORD COMPANY SECRETARIES LIMITED

View Document

09/02/119 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

01/02/111 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

06/02/106 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CPM ASSET MANAGEMENT LIMITED / 29/12/2009

View Document

17/08/0917 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

23/01/0923 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CPM ASSET MANAGEMENT LIMITED / 09/01/2009

View Document

10/11/0810 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CPM ASSET MANAGEMENT LIMITED / 22/08/2008

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM C P M HOUSE ESSEX ROAD HODDESDON HERTS EN11 0DR

View Document

23/09/0823 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 22/09/2008

View Document

22/09/0822 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 22/09/2008

View Document

08/08/078 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: CPM HOUSE ESSEX ROAD HODDESOON HERTS EN11 0DR

View Document

02/02/072 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

18/01/0618 January 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company