- Company Overview for DRUMRACE LIMITED (00164719)
- Filing history for DRUMRACE LIMITED (00164719)
- People for DRUMRACE LIMITED (00164719)
- Charges for DRUMRACE LIMITED (00164719)
- More for DRUMRACE LIMITED (00164719)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jul 2019 | TM01 | Termination of appointment of Simon John Kesterton as a director on 1 July 2019 | |
15 Jul 2019 | TM01 | Termination of appointment of Petrus Rudolf Maria Vervaat as a director on 1 July 2019 | |
15 Jul 2019 | AP01 | Appointment of Mr Mark William Miles as a director on 1 July 2019 | |
03 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
21 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2017 | CC04 | Statement of company's objects | |
15 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
08 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
05 Apr 2016 | AP03 | Appointment of Mr Nicholas David Martin Giles as a secretary on 31 March 2016 | |
05 Apr 2016 | TM02 | Termination of appointment of Rebecca Katherine Joyce as a secretary on 31 March 2016 | |
09 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
24 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
06 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
28 Aug 2013 | AP03 | Appointment of Ms Rebecca Katherine Joyce as a secretary | |
06 Aug 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
06 Aug 2013 | TM01 | Termination of appointment of Ronald Marsh as a director | |
16 May 2013 | AP01 | Appointment of Mr Simon John Kesterton as a director | |
23 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
31 Jul 2012 | AD01 | Registered office address changed from Edison Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PY on 31 July 2012 |