- Company Overview for DRAKE PROPERTY SERVICES LIMITED (00403775)
- Filing history for DRAKE PROPERTY SERVICES LIMITED (00403775)
- People for DRAKE PROPERTY SERVICES LIMITED (00403775)
- Charges for DRAKE PROPERTY SERVICES LIMITED (00403775)
- More for DRAKE PROPERTY SERVICES LIMITED (00403775)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Dec 2024 | CS01 | Confirmation statement made on 28 November 2024 with updates | |
30 Nov 2024 | CH01 | Director's details changed for Mr Rikin Patel on 30 November 2024 | |
30 Nov 2024 | AD01 | Registered office address changed from Bellview House Drake Avenue Staines-upon-Thames TW18 2AW England to Bellview Group, Office 001 21 Clarence Street Staines-upon-Thames Surrey TW18 4SU on 30 November 2024 | |
30 Nov 2024 | CH01 | Director's details changed for Mr Amritpal Singh Jandu on 30 November 2024 | |
30 Nov 2024 | CH01 | Director's details changed for Mr Amanpal Singh Jandu on 30 November 2024 | |
02 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
06 Apr 2023 | AA01 | Previous accounting period shortened from 30 June 2023 to 31 March 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
17 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with updates | |
30 Nov 2022 | AD01 | Registered office address changed from 1 Mead Lake Place Thorpe Lea Road Egham TW20 8HE England to Bellview House Drake Avenue Staines-upon-Thames TW18 2AW on 30 November 2022 | |
09 Apr 2022 | PSC07 | Cessation of David Wright Boden as a person with significant control on 10 January 2022 | |
09 Apr 2022 | PSC02 | Notification of Bellview Drake House Ltd as a person with significant control on 10 January 2022 | |
09 Apr 2022 | TM01 | Termination of appointment of Natalie Ann Sword as a director on 17 December 2021 | |
09 Apr 2022 | TM01 | Termination of appointment of Deborah Lynn Gosheron as a director on 17 December 2021 | |
09 Apr 2022 | TM01 | Termination of appointment of Patricia Ann Boden as a director on 17 December 2021 | |
09 Apr 2022 | TM02 | Termination of appointment of Patricia Ann Boden as a secretary on 17 December 2021 | |
09 Apr 2022 | TM01 | Termination of appointment of David Wright Boden as a director on 17 December 2021 | |
09 Apr 2022 | AP01 | Appointment of Mr Rikin Patel as a director on 7 January 2022 | |
09 Apr 2022 | AP01 | Appointment of Mr Amritpal Singh Jandu as a director on 7 January 2022 | |
09 Apr 2022 | AP01 | Appointment of Mr Amanpal Singh Jandu as a director on 7 January 2022 | |
09 Apr 2022 | AD01 | Registered office address changed from 9 Palmerstone Court Virginia Water GU25 4TF England to 1 Mead Lake Place Thorpe Lea Road Egham TW20 8HE on 9 April 2022 |