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)
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
31 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
31 Aug 2016 CH01 Director's details changed for Mr Christopher Chatfield on 31 August 2016
24 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
06 May 2016 TM02 Termination of appointment of Valerie Elizabeth Farren as a secretary on 29 April 2016
06 May 2016 AP03 Appointment of Mr Christopher Chatfield as a secretary on 29 April 2016
26 Oct 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 95
30 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Nov 2014 MR04 Satisfaction of charge 025526860014 in full
03 Nov 2014 AA01 Previous accounting period shortened from 31 October 2014 to 30 September 2014
30 Oct 2014 MR01 Registration of charge 025526860015, created on 13 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
27 Oct 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 95
26 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
08 Jan 2014 CH01 Director's details changed for Mrs Elizabeth Ann Bullivant on 1 June 2013
08 Jan 2014 CH01 Director's details changed for Mr Roger Alfred Bullivant on 1 June 2013
08 Jan 2014 MR01 Registration of charge 025526860014
07 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 95
07 Nov 2013 CH01 Director's details changed for Mrs Elizabeth Ann Bullivant on 1 June 2013
07 Nov 2013 CH01 Director's details changed for Mr Roger Alfred Bullivant on 1 June 2013
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
30 Jul 2013 CH03 Secretary's details changed for Valerie Farren on 30 July 2013
30 Jul 2013 MR04 Satisfaction of charge 13 in full
10 Apr 2013 MR04 Satisfaction of charge 8 in full
10 Apr 2013 MR04 Satisfaction of charge 9 in full
10 Apr 2013 MR04 Satisfaction of charge 10 in full