PRINCES DOCK DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Appointment of Christopher Eves as a director on 2025-05-19

View Document

21/05/2521 May 2025 Appointment of Mr John Peter Whittaker as a director on 2025-05-19

View Document

06/05/256 May 2025 Termination of appointment of Mark Whittaker as a director on 2025-05-06

View Document

24/04/2524 April 2025 Notification of Peel L&P Property Intermediate Limited as a person with significant control on 2025-04-15

View Document

24/04/2524 April 2025 Cessation of Peel L&P Land Holdings Limited as a person with significant control on 2025-04-15

View Document

17/04/2517 April 2025 Satisfaction of charge 033140500006 in full

View Document

17/04/2517 April 2025 Registration of charge 033140500009, created on 2025-04-15

View Document

17/04/2517 April 2025 Registration of charge 033140500008, created on 2025-04-15

View Document

17/04/2517 April 2025 Satisfaction of charge 033140500007 in full

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

18/11/2418 November 2024

View Document

18/11/2418 November 2024

View Document

18/11/2418 November 2024

View Document

18/11/2418 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

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

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

17/11/2317 November 2023

View Document

17/11/2317 November 2023

View Document

17/11/2317 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

17/11/2317 November 2023

View Document

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

View Document

02/08/232 August 2023 Appointment of Mr Matthew Colton as a director on 2023-08-02

View Document

12/05/2312 May 2023 Director's details changed for Mark Whitworth on 2023-05-03

View Document

11/05/2311 May 2023 Appointment of Mark Whitworth as a director on 2023-05-03

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

30/12/2230 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

30/12/2230 December 2022

View Document

30/12/2230 December 2022

View Document

30/12/2230 December 2022

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

06/12/216 December 2021 Accounts for a small company made up to 2021-03-31

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

24/12/1824 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WAINSCOTT

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

18/12/1618 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

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

View Document

20/05/1620 May 2016 DIRECTOR'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

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM PEEL DOME THE TRAFFORD CENTRE MANCHESTER M17 8PL

View Document

09/02/169 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR JOHN ALEXANDER SCHOFIELD

View Document

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033140500007

View Document

10/12/1510 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

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

09/02/159 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 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

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

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014

View Document

12/03/1412 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014

View Document

11/02/1411 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/10/1317 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/10/1310 October 2013 ARTICLES OF ASSOCIATION

View Document

10/10/1310 October 2013 ALTER ARTICLES 19/09/2013

View Document

26/09/1326 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 033140500006

View Document

11/02/1311 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

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

View Document

08/02/128 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

13/12/1113 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/02/1121 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR PETER JOHN HOSKER

View Document

12/08/1012 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

08/02/108 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

14/01/1014 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR THOMAS ALLISON

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMPSON / 05/05/2009

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN UNDERWOOD / 29/04/2009

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR PETER SCOTT

View Document

09/02/099 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/11/0812 November 2008 SECTION 175 01/10/2008

View Document

29/07/0829 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/07/0828 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/07/0825 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0821 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0821 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0821 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0821 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0821 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0821 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0821 July 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/07/0821 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0821 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0821 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0821 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0821 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0821 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0821 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0821 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0821 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0821 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0821 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0821 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/07/087 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID GREEN

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED STEVEN UNDERWOOD

View Document

18/02/0818 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: MARITIME CENTRE PORT OF LIVERPOOL MERSEYSIDE L21 1LA

View Document

21/11/0621 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0610 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/11/0610 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/11/0610 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/11/0610 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/11/0610 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/11/0610 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/11/0610 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/11/0610 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/11/0610 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/11/0610 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/11/0610 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/11/0610 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/11/066 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 SECRETARY RESIGNED

View Document

17/07/0617 July 2006 NEW SECRETARY APPOINTED

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 AUDITOR'S RESIGNATION

View Document

10/03/0610 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

10/11/0510 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/0510 November 2005 NC INC ALREADY ADJUSTED 22/09/05

View Document

10/11/0510 November 2005 VARYING SHARE RIGHTS AND NAMES

View Document

10/11/0510 November 2005 £ NC 10000000/18500000 22/

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 ARTICLES OF ASSOCIATION

View Document

21/10/0521 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0524 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0325 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 AUDITOR'S RESIGNATION

View Document

20/12/0220 December 2002 S366A DISP HOLDING AGM 03/12/02

View Document

02/11/022 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

21/08/0221 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0214 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

03/05/023 May 2002 REGISTERED OFFICE CHANGED ON 03/05/02 FROM: ENTERPRISE HOUSE ABER ROAD FLINT CLWYD CH6 5EX

View Document

03/05/023 May 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED

View Document

01/05/021 May 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 ACC. REF. DATE SHORTENED FROM 28/02/00 TO 31/12/99

View Document

29/12/9929 December 1999 FULL GROUP ACCOUNTS MADE UP TO 28/02/99

View Document

07/08/997 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/997 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/996 May 1999 RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

07/04/987 April 1998 RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 SECRETARY RESIGNED

View Document

07/04/987 April 1998 NEW SECRETARY APPOINTED

View Document

20/06/9720 June 1997 COMPANY NAME CHANGED COPSETIME LIMITED CERTIFICATE ISSUED ON 23/06/97

View Document

24/04/9724 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/04/97

View Document

24/04/9724 April 1997 NC INC ALREADY ADJUSTED 14/04/97

View Document

24/04/9724 April 1997 ADOPT MEM AND ARTS 14/04/97

View Document

24/04/9724 April 1997 VARYING SHARE RIGHTS AND NAMES 14/04/97

View Document

21/04/9721 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/04/97

View Document

21/04/9721 April 1997 VARYING SHARE RIGHTS AND NAMES 14/04/97

View Document

21/04/9721 April 1997 NC INC ALREADY ADJUSTED 14/04/97

View Document

21/04/9721 April 1997 £ NC 1000/10000000 14/04/97

View Document

21/04/9721 April 1997 ALTER MEM AND ARTS 14/04/97

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 REGISTERED OFFICE CHANGED ON 28/02/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

28/02/9728 February 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 SECRETARY RESIGNED

View Document

28/02/9728 February 1997 DIRECTOR RESIGNED

View Document

28/02/9728 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 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