DOCKLAND SETTLEMENTS(THE)

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

10/01/2510 January 2025 Full accounts made up to 2024-03-31

View Document

22/03/2422 March 2024 Director's details changed for Mark Patrick Seebold Horn on 2024-03-22

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

06/01/246 January 2024 Full accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Appointment of Mr Philip Elson as a director on 2017-11-20

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

08/03/238 March 2023 Termination of appointment of Lauren Spencer as a director on 2020-12-07

View Document

10/01/2310 January 2023 Full accounts made up to 2022-03-31

View Document

14/01/2214 January 2022 Full accounts made up to 2021-03-31

View Document

25/03/1825 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

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

View Document

27/05/1627 May 2016 06/03/16 NO MEMBER LIST

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/05/1530 May 2015 06/03/15 NO MEMBER LIST

View Document

18/12/1418 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR CURT FAHNDRICH

View Document

10/03/1410 March 2014 06/03/14 NO MEMBER LIST

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MS LAUREN SPENCER

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM
197 EAST FERRY ROAD
ISLE OF DOGS
LONDON
E14 3BA

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MRS TRACY ANNE CUNNINGHAM

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR MARTIN FORD YOUNG

View Document

04/04/134 April 2013 06/03/13 NO MEMBER LIST

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/08/1229 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/08/1229 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/08/1221 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/03/1216 March 2012 06/03/12 NO MEMBER LIST

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR JENNI BORG

View Document

03/02/123 February 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/05/1124 May 2011 DISS40 (DISS40(SOAD))

View Document

23/05/1123 May 2011 06/03/11 NO MEMBER LIST

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

21/04/1121 April 2011 AUDITOR'S RESIGNATION

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR YOUSEF TABATABAI

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR THE EARL CADOGAN DL

View Document

25/03/1025 March 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PATRICK SEEBOLD HORN / 05/03/2010

View Document

12/03/1012 March 2010 06/03/10 NO MEMBER LIST

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNI BORG / 05/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BARRY BOYDELL / 05/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE EARL CADOGAN DL / 05/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRACE MURIEL WILLIMOTT / 05/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE STEAD / 05/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL HUTCHONS / 05/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / YOUSEF GHAZI TABATABAI / 05/03/2010

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID DONOGHUE

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAYNES

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/07/099 July 2009 DIRECTOR RESIGNED PETER LUTON

View Document

09/07/099 July 2009 ANNUAL RETURN MADE UP TO 06/03/09

View Document

21/04/0921 April 2009 DISS40 (DISS40(SOAD))

View Document

21/04/0921 April 2009 DISS40 (DISS40(SOAD))

View Document

20/04/0920 April 2009 ANNUAL RETURN MADE UP TO 06/03/08

View Document

20/04/0920 April 2009 SECRETARY RESIGNED BARRY BLANDFORD

View Document

20/04/0920 April 2009 ANNUAL RETURN MADE UP TO 06/03/07

View Document

20/04/0920 April 2009 ANNUAL RETURN MADE UP TO 06/03/06

View Document

24/03/0924 March 2009 First Gazette

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED GRACE MURIEL WILLIMOTT

View Document

09/03/099 March 2009 DIRECTOR APPOINTED JENNI BORG

View Document

09/03/099 March 2009 SECRETARY APPOINTED MALCOLM BARRY BOYDELL

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED DAVID DONOGHUE

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MARK PATRICK SEEBOLD HORN

View Document

13/01/0913 January 2009 DIRECTOR RESIGNED BARRY BLANDFORD

View Document

13/01/0913 January 2009 DIRECTOR RESIGNED BERNARD HUBER

View Document

13/01/0913 January 2009 DIRECTOR RESIGNED LAURENCE LEWIS

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED RUSSELL HUTCHONS

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED ALAN GEORGE STEAD

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED YOUSEF GHAZI TABATABAI

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/075 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/077 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 ANNUAL RETURN MADE UP TO 06/03/05;DIRECTOR RESIGNED

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 REGISTERED OFFICE CHANGED ON 20/10/04 FROM: 115 KINGSTON ROAD LEATHERHEAD SURREY KT22 7SU

View Document

19/10/0419 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 NEW SECRETARY APPOINTED

View Document

08/10/048 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/10/045 October 2004 NEW SECRETARY APPOINTED

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/04/048 April 2004 ANNUAL RETURN MADE UP TO 06/03/04;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED

View Document

15/09/0315 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 ANNUAL RETURN MADE UP TO 06/03/03;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0211 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM: COLUMBIA HOUSE 69 ALDWYCH LONDON WC2B 4RW

View Document

18/04/0218 April 2002 ANNUAL RETURN MADE UP TO 06/03/01

View Document

18/04/0218 April 2002 ANNUAL RETURN MADE UP TO 06/03/02;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/04/024 April 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/05/0011 May 2000 ANNUAL RETURN MADE UP TO 06/03/00;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 ANNUAL RETURN MADE UP TO 06/03/99

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/07/9821 July 1998 ANNUAL RETURN MADE UP TO 06/03/98

View Document

10/02/9810 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9810 February 1998 ADOPT MEM AND ARTS 22/12/97

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/01/989 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9730 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

05/09/975 September 1997 ANNUAL RETURN MADE UP TO 06/03/96

View Document

05/09/975 September 1997 ANNUAL RETURN MADE UP TO 06/03/97

View Document

06/08/976 August 1997 NEW SECRETARY APPOINTED

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 NEW SECRETARY APPOINTED

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 ANNUAL RETURN MADE UP TO 06/03/95

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 SECRETARY RESIGNED

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/10/9626 October 1996 ADOPT MEM AND ARTS 14/10/96

View Document

22/04/9622 April 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/01/9610 January 1996 NEW SECRETARY APPOINTED

View Document

10/01/9610 January 1996 SECRETARY RESIGNED

View Document

27/06/9527 June 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/08/944 August 1994 SECRETARY RESIGNED

View Document

04/08/944 August 1994 DIRECTOR RESIGNED

View Document

08/05/948 May 1994 NEW DIRECTOR APPOINTED

View Document

08/05/948 May 1994 NEW DIRECTOR APPOINTED

View Document

17/04/9417 April 1994 ANNUAL RETURN MADE UP TO 06/03/94

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/05/937 May 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/03/9323 March 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/03/9323 March 1993 ANNUAL RETURN MADE UP TO 06/03/93

View Document

27/11/9227 November 1992 NEW DIRECTOR APPOINTED

View Document

27/11/9227 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9227 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/05/921 May 1992 ANNUAL RETURN MADE UP TO 06/03/92

View Document

26/11/9126 November 1991 ANNUAL RETURN MADE UP TO 06/03/91

View Document

31/10/9131 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 DIRECTOR RESIGNED

View Document

31/10/9131 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/10/9131 October 1991 DIRECTOR RESIGNED

View Document

20/06/9120 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

30/04/9130 April 1991 REGISTERED OFFICE CHANGED ON 30/04/91 FROM: G OFFICE CHANGED 30/04/91 36 JOHN STREET BEDFORD ROW LONDON WC1N 2AT

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