Advanced company searchLink opens in new window

DRIFT PROPERTIES LIMITED

Company number 00709849

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Nov 2020 MR01 Registration of charge 007098490016, created on 18 November 2020
03 Mar 2020 CH01 Director's details changed for Mr. Mohamed Sadiq Al Tajir on 1 January 2020
17 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
13 Dec 2019 MR04 Satisfaction of charge 007098490013 in full
13 Dec 2019 MR04 Satisfaction of charge 007098490014 in full
02 Oct 2019 AA Full accounts made up to 31 December 2018
07 Jun 2019 MR01 Registration of charge 007098490015, created on 31 May 2019
17 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
05 Dec 2018 MR01 Registration of charge 007098490014, created on 29 November 2018
02 Oct 2018 AA Full accounts made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
04 Dec 2017 PSC02 Notification of Park Tower Investments Limited as a person with significant control on 4 December 2017
04 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 4 December 2017
21 Sep 2017 MR04 Satisfaction of charge 007098490012 in full
18 Sep 2017 MR01 Registration of charge 007098490013, created on 12 September 2017
11 Sep 2017 CH01 Director's details changed for Mr. Mohammed Sadeq Al Tajir on 1 January 2015
01 Sep 2017 AP01 Appointment of Khalid Mohamed Mahdi Al Tajir as a director on 30 August 2017
09 Aug 2017 AA Full accounts made up to 31 December 2016
07 Dec 2016 AAMD Amended full accounts made up to 31 December 2015
07 Dec 2016 AA Full accounts made up to 31 December 2015
07 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2016 CS01 Confirmation statement made on 30 November 2016 with updates
17 Oct 2016 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary on 2 December 2013
17 Oct 2016 AD01 Registered office address changed from , Arlington House Arlington House, Arlington Street, London, SW1A 1RJ to 5 New Street Square London EC4A 3TW on 17 October 2016