Advanced company searchLink opens in new window

DRAKELOW DEVELOPMENTS LIMITED

Company number 02552686

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)
18 Feb 2021 AD01 Registered office address changed from Walton Road Drakelow Burton on Trent Staffordshire DE15 9UA to 1 the Crescent Repton Derby DE65 6GL on 18 February 2021
08 Jan 2021 CS01 Confirmation statement made on 26 October 2020 with updates
22 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
19 Jun 2020 PSC07 Cessation of Elizabeth Ann Bullivant as a person with significant control on 29 January 2020
19 Jun 2020 PSC07 Cessation of Roger Alfred Bullivant as a person with significant control on 29 January 2020
19 Jun 2020 PSC02 Notification of Drakelow Park Group Holdings Limited as a person with significant control on 29 January 2020
18 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divided/approve a share for exchange issued shares / required to transfer their shareholding by the execution of a sotck transfer 29/01/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Feb 2020 AP01 Appointment of Mrs Sally West as a director on 17 February 2020
11 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divided 29/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2020 SH02 Sub-division of shares on 21 January 2020
10 Feb 2020 AP01 Appointment of Mr Andrew Hinks as a director on 29 January 2020
10 Feb 2020 AP01 Appointment of Mr Richard James Kay as a director on 29 January 2020
03 Dec 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
17 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
07 Dec 2018 MR01 Registration of charge 025526860016, created on 29 November 2018
29 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
01 Oct 2018 AP03 Appointment of Mr Richard Kay as a secretary on 1 October 2018
27 Mar 2018 PSC07 Cessation of Christopher Chatfield as a person with significant control on 9 March 2018
12 Mar 2018 TM01 Termination of appointment of Christopher Chatfield as a director on 9 March 2018
12 Mar 2018 TM02 Termination of appointment of Christopher Chatfield as a secretary on 9 March 2018
12 Mar 2018 AA Accounts for a small company made up to 30 September 2017
17 Jan 2018 AP01 Appointment of Mr Roger Frank Kerry as a director on 9 January 2018
17 Jan 2018 AP01 Appointment of Mr Stephen Jonathan Taylor as a director on 9 January 2018
10 Jan 2018 MR04 Satisfaction of charge 025526860015 in full
07 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with updates