DOCKLANDS SAILING CENTRE LIMITED

235a Westferry Road Millwall Dock 235a Westferry Road Millwall Dock, London, E14 3QS, England
StatusACTIVE
Company No.02319971
CategoryPrivate Limited Company
Incorporated21 Nov 1988
Age35 years, 6 months
JurisdictionEngland Wales

SUMMARY

DOCKLANDS SAILING CENTRE LIMITED is an active private limited company with number 02319971. It was incorporated 35 years, 6 months ago, on 21 November 1988. The company address is 235a Westferry Road Millwall Dock 235a Westferry Road Millwall Dock, London, E14 3QS, England.



Company Fillings

Accounts with accounts type small

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2023

Action Date: 02 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-02

Officer name: Mr Benjamin Davis

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2023

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Morton Hodgson

Appointment date: 2022-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Philip Delaney

Change date: 2022-12-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 023199710001

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-06-09

Officer name: Catherine Elizabeth Blake

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Antony Barraclough

Termination date: 2022-02-17

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Address

Type: AD01

Old address: Docklands Sailing Centre Kingsbridge,Millwall Dock West Ferry Road London E14 3QS

New address: 235a Westferry Road Millwall Dock Isle of Dogs London E14 3QS

Change date: 2021-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-24

Officer name: Ehtashamul Haque

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ehtashamul Haque

Appointment date: 2018-10-03

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Elizabeth Stollery

Appointment date: 2018-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Philip Delaney

Appointment date: 2018-06-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Catherine Elizabeth Blake

Appointment date: 2018-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-21

Officer name: Christopher Arthur Murdock

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-20

Officer name: Michelle Elizabeth Rolender

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Monica Francoise Wolff

Termination date: 2018-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-08-14

Psc name: Docklands Sailing Centre Trust

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Davis

Appointment date: 2017-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-23

Officer name: Mr Martin Ford Young

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-23

Officer name: Ms Margaret Rose Phillips

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Antony Barraclough

Appointment date: 2016-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Ian Chesterton

Appointment date: 2016-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-23

Officer name: Mr Kenneth Eric Correll Sorensen

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-08

Officer name: David Brian Thornton

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Monica Francoise Wolff

Termination date: 2016-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Michelle Elizabeth Rolender

Appointment date: 2016-11-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Dec 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Monica Francoise Wolff

Appointment date: 2016-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-23

Officer name: Monica Francoise Wolff

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-01

Officer name: Antony Procos

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 023199710001

Charge creation date: 2016-02-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-26

Officer name: Antony Procos

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Antony Procos

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Arthur Murdock

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination secretary company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clare Sanders

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Auditors resignation company

Date: 09 Jul 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 23 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 13 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 14 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 22 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/96; full list of members

Documents

View document PDF

Legacy

Date: 21 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 1995

Category: Annual-return

Type: 363b

Description: Return made up to 20/06/95; no change of members

Documents

View document PDF

Legacy

Date: 13 Oct 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

AWARD BANNER & SIGNS LIMITED

25-29 SANDY WAY,LEEDS,LS19 7EW

Number:04659785
Status:ACTIVE
Category:Private Limited Company

BENCO DEVELOPMENTS LTD

30 MAIN STREET,DUNGANNON,BT70 3NP

Number:NI646193
Status:ACTIVE
Category:Private Limited Company

BERGEN & STAVANGER LP

SUITE 2,EDINBURGH,EH7 5JA

Number:SL009141
Status:ACTIVE
Category:Limited Partnership

KILBOURN CONSULTANCY SERVICES LTD

DELTA 606 WELTON ROAD,SWINDON,SN5 7XF

Number:11389244
Status:ACTIVE
Category:Private Limited Company

MILTON C LTD

115 CRAVEN PARK ROAD,LONDON,N15 6BL

Number:11584292
Status:ACTIVE
Category:Private Limited Company

STRONACH MEDIA LIMITED

STRONACH,ABERDEENSHIRE,AB33 8QN

Number:SC138263
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source