PRINCES DOCK DEVELOPMENT COMPANY NO. 4 LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

26/06/2426 June 2024 Director's details changed for Mr John Whittaker on 2024-06-10

View Document

26/06/2426 June 2024 Director's details changed for Mr John Whittaker on 2024-06-10

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

05/10/235 October 2023 Termination of appointment of John Alexander Schofield as a director on 2023-09-30

View Document

12/12/2212 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

26/11/2126 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

03/01/193 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

03/01/193 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

03/01/193 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

03/01/193 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WAINSCOTT

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

26/07/1826 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/07/1826 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/07/1826 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

26/07/1826 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

11/05/1811 May 2018 ADOPT ARTICLES 08/03/2018

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM C/O ELLIOTT DUFFY GARRETT ROYSTON HOUSE 34 UPPER QUEEN STREET BELFAST BT1 6FD UNITED KINGDOM

View Document

22/03/1822 March 2018 ARTICLES OF ASSOCIATION

View Document

22/03/1822 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

12/03/1812 March 2018 REDUCE ISSUED CAPITAL 08/03/2018

View Document

12/03/1812 March 2018 12/03/18 STATEMENT OF CAPITAL GBP 1

View Document

12/03/1812 March 2018 STATEMENT BY DIRECTORS

View Document

12/03/1812 March 2018 SOLVENCY STATEMENT DATED 08/03/18

View Document

05/12/175 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOSKER / 10/02/2017

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR JOHN ALEXANDER SCHOFIELD

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN UNDERWOOD / 26/10/2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITTAKER / 01/04/2016

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 11/05/2016

View Document

20/05/1620 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL LEES / 11/05/2016

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WHITTAKER / 10/05/2016

View Document

29/12/1529 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM COASTAL HOUSE VICTORIA TERMINAL 3 WESTBANK ROAD BELFAST BT3 9JL

View Document

30/11/1530 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITTAKER / 07/04/2015

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WHITTAKER / 31/03/2015

View Document

16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN UNDERWOOD / 01/12/2014

View Document

19/11/1419 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOSKER / 01/09/2014

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILIP WAINSCOTT / 27/08/2014

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 30/05/2014

View Document

10/03/1410 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/12/1316 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

14/12/1214 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/09/1214 September 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10

View Document

31/08/1231 August 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9

View Document

22/08/1222 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

22/08/1222 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR MARK WHITTAKER

View Document

16/12/1116 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/11/1114 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

07/04/117 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/04/117 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/04/117 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/11/1012 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR PETER JOHN HOSKER

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/11/0916 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

30/07/0930 July 2009 CHANGE OF DIRS/SEC

View Document

09/07/099 July 2009 CHANGE OF DIRS/SEC

View Document

11/06/0911 June 2009 CHANGE OF DIRS/SEC

View Document

22/05/0922 May 2009 CHANGE OF DIRS/SEC

View Document

03/02/093 February 2009 31/03/08 ANNUAL ACCTS

View Document

22/01/0922 January 2009 12/11/08

View Document

28/07/0828 July 2008 MORTGAGE SATISFACTION

View Document

24/07/0824 July 2008 PARS RE MORTAGE

View Document

24/07/0824 July 2008 DECL RE ASSIST ACQN SHS

View Document

24/07/0824 July 2008 SPECIAL/EXTRA RESOLUTION

View Document

24/07/0824 July 2008 DECL RE ASSIST ACQN SHS

View Document

23/07/0823 July 2008 CHANGE OF DIRS/SEC

View Document

23/07/0823 July 2008 CHANGE OF DIRS/SEC

View Document

23/07/0823 July 2008 CHANGE OF DIRS/SEC

View Document

03/07/083 July 2008 CHANGE OF DIRS/SEC

View Document

23/04/0823 April 2008 31/03/07 ANNUAL ACCTS

View Document

27/02/0827 February 2008 12/11/07 ANNUAL RETURN FORM

View Document

31/05/0731 May 2007 31/03/06 ANNUAL ACCTS

View Document

30/01/0730 January 2007 EXT FOR ACCS FILING

View Document

18/01/0718 January 2007 CHANGE OF DIRS/SEC

View Document

18/01/0718 January 2007 CHANGE OF DIRS/SEC

View Document

18/01/0718 January 2007 CHANGE OF DIRS/SEC

View Document

18/01/0718 January 2007 CHANGE OF DIRS/SEC

View Document

18/01/0718 January 2007 CHANGE OF DIRS/SEC

View Document

17/11/0617 November 2006 UPDATED ARTICLES

View Document

10/11/0610 November 2006 PARS RE MORTAGE

View Document

09/11/069 November 2006 DECL RE ASSIST ACQN SHS

View Document

09/11/069 November 2006 DECL RE ASSIST ACQN SHS

View Document

09/11/069 November 2006 SPECIAL/EXTRA RESOLUTION

View Document

28/10/0628 October 2006 CHANGE OF DIRS/SEC

View Document

21/10/0621 October 2006 CHANGE OF DIRS/SEC

View Document

11/08/0611 August 2006 CHANGE OF DIRS/SEC

View Document

11/03/0611 March 2006 AUDITOR RESIGNATION

View Document

24/02/0624 February 2006 CHANGE OF DIRS/SEC

View Document

17/01/0617 January 2006 CHANGE OF ARD

View Document

16/01/0616 January 2006 AUDITOR RESIGNATION

View Document

15/12/0515 December 2005 12/11/05 ANNUAL RETURN SHUTTLE

View Document

26/11/0526 November 2005 CHANGE OF DIRS/SEC

View Document

03/11/053 November 2005 31/12/04 ANNUAL ACCTS

View Document

01/11/051 November 2005 CHANGE OF DIRS/SEC

View Document

01/11/051 November 2005 CHANGE OF DIRS/SEC

View Document

01/11/051 November 2005 CHANGE OF DIRS/SEC

View Document

16/06/0516 June 2005 CHANGE OF DIRS/SEC

View Document

07/12/047 December 2004 12/11/04 ANNUAL RETURN SHUTTLE

View Document

02/11/042 November 2004 31/12/03 ANNUAL ACCTS

View Document

20/09/0420 September 2004 UPDATED MEM AND ARTS

View Document

19/07/0419 July 2004 NOT RE CONSOL/DIVN OF SHS

View Document

19/07/0419 July 2004 NOT OF INCR IN NOM CAP

View Document

19/07/0419 July 2004 RETURN OF ALLOT OF SHARES

View Document

16/07/0416 July 2004 PARS RE CONTRACT

View Document

16/07/0416 July 2004 UPDATED MEM AND ARTS

View Document

16/07/0416 July 2004 PARS RE CONTRACT

View Document

16/07/0416 July 2004 PARS RE CONTRACT

View Document

16/07/0416 July 2004 PARS RE CONTRACT

View Document

16/07/0416 July 2004 PARS RE CONTRACT

View Document

16/07/0416 July 2004 PARS RE CONTRACT

View Document

16/07/0416 July 2004 PARS RE CONTRACT

View Document

16/07/0416 July 2004 PARS RE CONTRACT

View Document

16/07/0416 July 2004 SPECIAL/EXTRA RESOLUTION

View Document

09/03/049 March 2004 RESOLUTION TO CHANGE NAME

View Document

09/03/049 March 2004 UPDATED MEM AND ARTS

View Document

18/02/0418 February 2004 CHANGE OF DIRS/SEC

View Document

18/02/0418 February 2004 CHANGE OF DIRS/SEC

View Document

18/02/0418 February 2004 CHANGE OF DIRS/SEC

View Document

18/02/0418 February 2004 CHANGE OF DIRS/SEC

View Document

18/02/0418 February 2004 CHANGE OF DIRS/SEC

View Document

18/02/0418 February 2004 CHANGE OF DIRS/SEC

View Document

20/11/0320 November 2003 12/11/03 ANNUAL RETURN SHUTTLE

View Document

29/10/0329 October 2003 CHANGE OF DIRS/SEC

View Document

27/10/0327 October 2003 31/12/02 ANNUAL ACCTS

View Document

12/09/0312 September 2003 CHANGE OF DIRS/SEC

View Document

15/11/0215 November 2002 12/11/02 ANNUAL RETURN SHUTTLE

View Document

04/11/024 November 2002 31/12/01 ANNUAL ACCTS

View Document

22/11/0122 November 2001 12/11/01 ANNUAL RETURN SHUTTLE

View Document

13/11/0113 November 2001 31/12/00 ANNUAL ACCTS

View Document

16/10/0116 October 2001 CHANGE OF DIRS/SEC

View Document

17/01/0117 January 2001 01/01/00 ANNUAL ACCTS

View Document

03/01/013 January 2001 CHANGE OF DIRS/SEC

View Document

03/01/013 January 2001 CHANGE OF DIRS/SEC

View Document

03/01/013 January 2001 12/11/00 ANNUAL RETURN SHUTTLE

View Document

05/09/005 September 2000 AUDITOR RESIGNATION

View Document

20/11/9920 November 1999 12/11/99 ANNUAL RETURN SHUTTLE

View Document

07/11/997 November 1999 MORTGAGE SATISFACTION

View Document

07/11/997 November 1999 MORTGAGE SATISFACTION

View Document

14/10/9914 October 1999 CHANGE OF DIRS/SEC

View Document

12/10/9912 October 1999 02/01/99 ANNUAL ACCTS

View Document

11/10/9911 October 1999 31/03/98 ANNUAL ACCTS

View Document

04/10/994 October 1999 CHANGE OF DIRS/SEC

View Document

04/10/994 October 1999 CHANGE OF DIRS/SEC

View Document

04/10/994 October 1999 CHANGE OF DIRS/SEC

View Document

04/10/994 October 1999 CHANGE OF DIRS/SEC

View Document

04/10/994 October 1999 CHANGE OF DIRS/SEC

View Document

04/10/994 October 1999 12/11/98 ANNUAL RETURN SHUTTLE

View Document

09/06/999 June 1999 CHANGE OF ARD

View Document

07/03/987 March 1998 CHANGE OF ARD

View Document

19/12/9719 December 1997 SPECIAL/EXTRA RESOLUTION

View Document

19/12/9719 December 1997 DECL RE ASSIST ACQN SHS

View Document

11/12/9711 December 1997 RET BY CO PURCH OWN SHARS

View Document

19/11/9719 November 1997 12/11/97 ANNUAL RETURN SHUTTLE

View Document

27/10/9727 October 1997 31/03/97 ANNUAL ACCTS

View Document

05/07/975 July 1997 RET BY CO PURCH OWN SHARS

View Document

25/11/9625 November 1996 RET BY CO PURCH OWN SHARS

View Document

25/11/9625 November 1996 12/11/96 ANNUAL RETURN SHUTTLE

View Document

25/11/9625 November 1996 31/03/96 ANNUAL ACCTS

View Document

08/12/958 December 1995 RET BY CO PURCH OWN SHARS

View Document

22/11/9522 November 1995 12/11/95 ANNUAL RETURN SHUTTLE

View Document

07/08/957 August 1995 31/03/95 ANNUAL ACCTS

View Document

30/11/9430 November 1994 12/11/94 ANNUAL RETURN SHUTTLE

View Document

30/11/9430 November 1994 31/03/94 ANNUAL ACCTS

View Document

14/02/9414 February 1994 RET BY CO PURCH OWN SHARS

View Document

14/02/9414 February 1994 31/03/93 ANNUAL ACCTS

View Document

22/01/9422 January 1994 12/11/93 ANNUAL RETURN SHUTTLE

View Document

22/03/9322 March 1993 31/03/92 ANNUAL ACCTS

View Document

05/02/935 February 1993 RET BY CO PURCH OWN SHARS

View Document

11/12/9211 December 1992 12/11/92 ANNUAL RETURN FORM

View Document

09/06/929 June 1992 CHANGE IN SIT REG ADD

View Document

01/02/921 February 1992 RET BY CO PURCH OWN SHARS

View Document

30/12/9130 December 1991 SPECIAL/EXTRA RESOLUTION

View Document

19/11/9119 November 1991 12/11/91 ANNUAL RETURN FORM

View Document

19/11/9119 November 1991 UPDATED MEM AND ARTS

View Document

19/11/9119 November 1991 31/03/91 ANNUAL ACCTS

View Document

29/11/9029 November 1990 14/11/90 ANNUAL RETURN

View Document

28/11/9028 November 1990 MORTGAGE SATISFACTION

View Document

28/11/9028 November 1990 PARS RE MORTAGE

View Document

27/11/9027 November 1990 31/03/90 ANNUAL ACCTS

View Document

07/02/907 February 1990 23/10/89 ANNUAL RETURN

View Document

07/02/907 February 1990 CHANGE OF DIRS/SEC

View Document

01/02/901 February 1990 31/03/89 ANNUAL ACCTS

View Document

13/02/8913 February 1989 18/10/88 ANNUAL RETURN

View Document

06/01/896 January 1989 31/03/88 ANNUAL ACCTS

View Document

30/11/8830 November 1988 MORTGAGE SATISFACTION

View Document

18/03/8818 March 1988 31/03/87 ANNUAL ACCTS

View Document

09/03/889 March 1988 14/09/87 ANNUAL RETURN

View Document

02/03/872 March 1987 PARS RE MORTAGE

View Document

24/02/8724 February 1987 12/09/86 ANNUAL RETURN

View Document

06/02/876 February 1987 31/03/86 ANNUAL ACCTS

View Document

19/07/8619 July 1986 CHANGE IN SIT REG OFFICE

View Document

05/02/865 February 1986 CHANGE OF DIRS/SEC

View Document

05/02/865 February 1986 31/03/85 ANNUAL ACCTS

View Document

05/02/865 February 1986 12/09/85 ANNUAL RETURN

View Document

08/03/858 March 1985 24/12/84 ANNUAL RETURN

View Document

05/03/855 March 1985 31/03/84 ANNUAL ACCTS

View Document

09/04/849 April 1984 ALLOTMENT (CASH)

View Document

30/03/8430 March 1984 01/11/83 ANNUAL RETURN

View Document

30/03/8430 March 1984 CHANGE OF DIRS/SEC

View Document

29/02/8429 February 1984 PARS RE MORTAGE

View Document

10/02/8310 February 1983 31/12/82 ANNUAL RETURN

View Document

29/12/8129 December 1981 31/12/81 ANNUAL RETURN

View Document

17/06/8017 June 1980 SITUATION OF REG OFFICE

View Document

14/04/8014 April 1980 31/12/80 ANNUAL RETURN

View Document

06/04/796 April 1979 RETURN OF ALLOTS (CASH)

View Document

28/03/7928 March 1979 PARTICULARS RE DIRECTORS

View Document

19/09/7819 September 1978 SITUATION OF REG OFFICE

View Document

05/09/785 September 1978 PARS RE MORTAGE

View Document

30/06/7830 June 1978 STATEMENT OF NOMINAL CAP

View Document

30/06/7830 June 1978 MEMORANDUM

View Document

30/06/7830 June 1978 DECL ON COMPL ON INCORP

View Document

30/06/7830 June 1978 ARTICLES

View Document

30/06/7830 June 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information