DRONFIELD DEVELOPMENT AND CONSTRUCTION COMPANY LIMITED
Company number 01240273
- Company Overview for DRONFIELD DEVELOPMENT AND CONSTRUCTION COMPANY LIMITED (01240273)
- Filing history for DRONFIELD DEVELOPMENT AND CONSTRUCTION COMPANY LIMITED (01240273)
- People for DRONFIELD DEVELOPMENT AND CONSTRUCTION COMPANY LIMITED (01240273)
- Charges for DRONFIELD DEVELOPMENT AND CONSTRUCTION COMPANY LIMITED (01240273)
- More for DRONFIELD DEVELOPMENT AND CONSTRUCTION COMPANY LIMITED (01240273)
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) |
---|---|---|---|
05 Nov 2024 | CS01 | Confirmation statement made on 30 October 2024 with no updates | |
22 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 30 October 2023 with updates | |
14 Nov 2023 | PSC01 | Notification of Helen Nicola Byrne as a person with significant control on 5 May 2023 | |
13 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
04 Nov 2022 | CH03 | Secretary's details changed for Mrs Helen Nicola Byrne on 30 October 2022 | |
04 Nov 2022 | CH01 | Director's details changed for Mrs Helen Nicola Byrne on 30 October 2022 | |
04 Nov 2022 | CH01 | Director's details changed for Mrs Sheila Ann Jones on 30 October 2022 | |
22 Mar 2022 | TM01 | Termination of appointment of Andrew Herring as a director on 26 February 2022 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
25 Aug 2021 | CH01 | Director's details changed for Andrew Herring on 10 August 2021 | |
25 Aug 2021 | AD01 | Registered office address changed from 13-17 Paradise Square Sheffield South Yorkshire S1 2DE to First Floor Unit 4 Broadfield Court Sheffield South Yorkshire S8 0XF on 25 August 2021 | |
13 May 2021 | CH01 | Director's details changed for Mr Paul Frazer Jones on 22 April 2021 | |
08 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
08 Aug 2019 | MR04 | Satisfaction of charge 3 in full | |
08 Aug 2019 | MR04 | Satisfaction of charge 6 in full | |
08 Aug 2019 | MR04 | Satisfaction of charge 7 in full | |
08 Aug 2019 | MR04 | Satisfaction of charge 8 in full | |
08 Aug 2019 | MR04 | Satisfaction of charge 9 in full | |
02 Aug 2019 | RESOLUTIONS |
Resolutions
|