- Company Overview for DRAKELOW DEVELOPMENTS LIMITED (02552686)
- Filing history for DRAKELOW DEVELOPMENTS LIMITED (02552686)
- People for DRAKELOW DEVELOPMENTS LIMITED (02552686)
- Charges for DRAKELOW DEVELOPMENTS LIMITED (02552686)
- More for DRAKELOW DEVELOPMENTS LIMITED (02552686)
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
|
|
18 Feb 2020 | AP01 | Appointment of Mrs Sally West as a director on 17 February 2020 | |
11 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
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 |