STANLEY DOCK PROPERTIES LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

21/02/2521 February 2025 Accounts for a small company made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

09/03/239 March 2023 Accounts for a small company made up to 2021-12-31

View Document

23/11/2223 November 2022 Registration of charge 070688930013, created on 2022-11-11

View Document

21/11/2221 November 2022 Registration of charge 070688930012, created on 2022-11-11

View Document

21/11/2221 November 2022 Part of the property or undertaking has been released from charge 070688930009

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

02/01/222 January 2022 Accounts for a small company made up to 2020-12-31

View Document

07/07/207 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YALDIRIM HOLDINGS LIMITED

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070688930008

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070688930009

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070688930007

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

18/12/1818 December 2018 NOTIFICATION OF PSC STATEMENT ON 06/11/2016

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070688930006

View Document

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070688930005

View Document

19/09/1819 September 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/03/1813 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/01/1827 January 2018 DISS40 (DISS40(SOAD))

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

09/01/189 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

11/10/1711 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

18/02/1718 February 2017 DISS40 (DISS40(SOAD))

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

16/08/1616 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

11/05/1611 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070688930002

View Document

10/11/1510 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

08/09/158 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070688930004

View Document

02/09/152 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070688930003

View Document

05/01/155 January 2015 Annual return made up to 6 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/07/1415 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070688930002

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/12/135 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK DOHERTY

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR GERARD MICHAEL COMASKEY

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/11/1221 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/04/1221 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/01/1213 January 2012 Annual return made up to 6 November 2011 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/06/1123 June 2011 PREVEXT FROM 30/11/2010 TO 31/12/2010

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 6 NEW STREET SQUARE LONDON EC4A 3LX UNITED KINGDOM

View Document

17/02/1117 February 2011 Annual return made up to 6 November 2010 with full list of shareholders

View Document

06/11/096 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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