HALF TIDE DOCK LIMITED: Filings
Overview
Company Name | HALF TIDE DOCK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06280166 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for HALF TIDE DOCK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 06, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Change of details for Mr Paul Simon Fernback as a person with significant control on Apr 01, 2024 | 2 pages | PSC04 | ||
Confirmation statement made on Apr 06, 2024 with no updates | 3 pages | CS01 | ||
Notification of Paul Simon Fernback as a person with significant control on Mar 01, 2024 | 2 pages | PSC01 | ||
Cessation of Paul Simon Fernback as a person with significant control on May 17, 2023 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Apr 06, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from , Enterprise House 27 Hastings Road, Bromley, Kent, BR2 8NA, United Kingdom to The Beechwood Centre 40 Lower Gravel Road Bromley BR2 8GP on Feb 01, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Apr 06, 2022 with no updates | 3 pages | CS01 | ||
Notification of Paul Simon Fernback as a person with significant control on Dec 16, 2021 | 2 pages | PSC01 | ||
Cessation of Alan Geoffrey Fernback as a person with significant control on Dec 16, 2021 | 1 pages | PSC07 | ||
Appointment of Mr Paul Simon Fernback as a director on Dec 16, 2021 | 2 pages | AP01 | ||
Notification of Alan Geoffrey Fernback as a person with significant control on Dec 16, 2021 | 2 pages | PSC01 | ||
Cessation of Alan Geoffrey Fernback as a person with significant control on Dec 14, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Paul Fernback as a secretary on Dec 14, 2021 | 1 pages | TM02 | ||
Termination of appointment of Alan Geoffrey Fernback as a director on Dec 14, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Apr 06, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from , 20 Park Avenue, Farnborough, Orpington, BR6 8LL, United Kingdom to The Beechwood Centre 40 Lower Gravel Road Bromley BR2 8GP on Feb 09, 2021 | 1 pages | AD01 | ||
Registered office address changed from , Enterprise House 27 Hastings Road, Bromley, Kent, BR2 8NA, England to The Beechwood Centre 40 Lower Gravel Road Bromley BR2 8GP on Feb 08, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Apr 06, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from , 20 Park Avenue, Farnborough, Orpington, BR6 8LL, England to The Beechwood Centre 40 Lower Gravel Road Bromley BR2 8GP on Apr 07, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0