112 DRAKEFIELD ROAD MANAGEMENT COMPANY
Company number 01950752
- Company Overview for 112 DRAKEFIELD ROAD MANAGEMENT COMPANY (01950752)
- Filing history for 112 DRAKEFIELD ROAD MANAGEMENT COMPANY (01950752)
- People for 112 DRAKEFIELD ROAD MANAGEMENT COMPANY (01950752)
- More for 112 DRAKEFIELD ROAD MANAGEMENT COMPANY (01950752)
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) |
---|---|---|---|
01 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
02 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
03 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
06 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with updates | |
06 May 2021 | PSC01 | Notification of Michael James Nixon as a person with significant control on 30 April 2021 | |
06 May 2021 | PSC07 | Cessation of Adrien Flammarion as a person with significant control on 30 April 2021 | |
06 May 2021 | AP01 | Appointment of Mr Michael James Nixon as a director on 30 April 2021 | |
06 May 2021 | TM01 | Termination of appointment of Adrien Flammarion as a director on 30 April 2021 | |
01 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
08 Jun 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
09 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
14 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
06 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
05 May 2016 | AP01 | Appointment of Mr Adrien Flammarion as a director on 24 March 2016 | |
04 May 2016 | TM01 | Termination of appointment of Claire Tracey Liddle as a director on 24 March 2016 | |
04 May 2016 | TM02 | Termination of appointment of Claire Tracey Liddle as a secretary on 24 March 2016 | |
02 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-02
|
|
17 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-17
|
|
17 Mar 2014 | AP03 | Appointment of Mrs Claire Tracey Liddle as a secretary | |
17 Mar 2014 | TM02 | Termination of appointment of Christine Cheung as a secretary | |
17 Mar 2014 | CH01 | Director's details changed for Mr Jonathan Laurence Stanley De Courcy-Ireland on 7 March 2014 | |
12 Mar 2014 | AP01 | Appointment of Mr Jonathan Laurence Stanley De Courcy-Ireland as a director | |
12 Mar 2014 | TM01 | Termination of appointment of Christine Cheung as a director | |
09 Mar 2014 | CH03 | Secretary's details changed for Miss Christine Gaik-San Cheung on 7 March 2014 | |
20 Aug 2013 | AP01 | Appointment of Mr Russell Michael Boyle as a director |