- Company Overview for DRUIDSTONE MANAGEMENT LIMITED (02627165)
- Filing history for DRUIDSTONE MANAGEMENT LIMITED (02627165)
- People for DRUIDSTONE MANAGEMENT LIMITED (02627165)
- Charges for DRUIDSTONE MANAGEMENT LIMITED (02627165)
- More for DRUIDSTONE MANAGEMENT LIMITED (02627165)
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) |
---|---|---|---|
21 Aug 2015 | TM01 | Termination of appointment of Lyn Owens as a director on 17 August 2015 | |
23 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-23
|
|
16 Nov 2014 | AP01 | Appointment of Mrs Jan Sainsbury as a director on 1 November 2014 | |
28 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Jun 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
09 Jun 2014 | TM01 | Termination of appointment of Jeffrey Sainsbury as a director | |
08 Mar 2014 | AP03 | Appointment of Dr Stephen John Boyle as a secretary | |
08 Mar 2014 | TM02 | Termination of appointment of Jeffrey Sainsbury as a secretary | |
08 Mar 2014 | AD01 | Registered office address changed from Flat 6 Druidstone House Druidstone Road Old St. Mellons Cardiff CF3 6XF United Kingdom on 8 March 2014 | |
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Jul 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
10 Jul 2012 | AP01 | Appointment of Mr James Mcbride as a director | |
20 May 2012 | CH03 | Secretary's details changed for Mr Jeffrey Paul Sainsbury on 20 May 2012 | |
20 May 2012 | TM01 | Termination of appointment of Robert Smith as a director | |
18 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 May 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
15 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 May 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
29 May 2010 | CH01 | Director's details changed for Mr Jeffrey Paul Sainsbury on 20 May 2010 | |
29 May 2010 | CH01 | Director's details changed for Shelagh Mccabe Boyle on 20 May 2010 | |
29 May 2010 | CH01 | Director's details changed for Miss Susan Elizabeth Woodham on 20 May 2010 | |
29 May 2010 | CH01 | Director's details changed for Mr Lyn Owens on 20 May 2010 | |
12 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |