Advanced company searchLink opens in new window

DRUMMOND HOUSE DEVELOPMENTS LIMITED

Company number 03220474

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)
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
29 Jan 2016 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
  • ANNOTATION Replacement This document replaces the AR01 registered on 27/10/2015 as it was not properly delivered.
13 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
08 Nov 2015 AP03 Appointment of Mr John Grimes as a secretary on 25 August 2015
27 Oct 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 29/01/2016.
24 Oct 2015 TM02 Termination of appointment of Griffins Secretaries Limited as a secretary on 25 August 2015
24 Oct 2015 CH01 Director's details changed for John Grimes on 25 August 2015
24 Oct 2015 AD01 Registered office address changed from , Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX to 44 London Street Reading RG1 4SQ on 24 October 2015
29 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
22 Apr 2015 MR01 Registration of charge 032204740004, created on 17 April 2015
16 Apr 2015 MR01 Registration of charge 032204740003, created on 16 April 2015
27 Feb 2015 MR04 Satisfaction of charge 2 in full
22 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
09 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
26 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
06 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
01 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
09 Jan 2012 TM02 Termination of appointment of Cawley Registrars Ltd as a secretary
09 Jan 2012 AP04 Appointment of Griffins Secretaries Limited as a secretary
23 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Jul 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
06 Dec 2010 AA Total exemption small company accounts made up to 31 July 2010
05 Jul 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders