- Company Overview for DRIVEGATE PROPERTIES LIMITED (01547406)
- Filing history for DRIVEGATE PROPERTIES LIMITED (01547406)
- People for DRIVEGATE PROPERTIES LIMITED (01547406)
- Charges for DRIVEGATE PROPERTIES LIMITED (01547406)
- More for DRIVEGATE PROPERTIES LIMITED (01547406)
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) |
---|---|---|---|
13 Apr 2017 | TM01 | Termination of appointment of Miriam Barschak as a director on 11 April 2017 | |
13 Apr 2017 | TM02 | Termination of appointment of Miriam Barschak as a secretary on 11 April 2017 | |
17 Nov 2016 | TM01 | Termination of appointment of Frederick Barschak as a director on 19 October 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
11 Oct 2016 | MR01 | Registration of charge 015474060013, created on 22 September 2016 | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Jan 2016 | MR01 | Registration of charge 015474060012, created on 18 January 2016 | |
17 Nov 2015 | AD01 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 17 November 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
19 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Dec 2014 | MR01 | Registration of charge 015474060011, created on 19 December 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
19 Aug 2014 | CH03 | Secretary's details changed for Miriam Barschak on 4 August 2014 | |
19 Aug 2014 | CH01 | Director's details changed for Miriam Barschak on 4 August 2014 | |
19 Aug 2014 | CH01 | Director's details changed for Frederick Barschak on 4 August 2014 | |
25 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
23 Aug 2013 | MR01 | Registration of charge 015474060010 | |
24 Jul 2013 | MR01 | Registration of charge 015474060009 | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
27 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
25 Sep 2012 | AR01 | Annual return made up to 25 August 2012 with full list of shareholders | |
13 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Sep 2012 | RT01 | Administrative restoration application |