DRUMMOND HOUSE DEVELOPMENTS LIMITED
Company number 03220474
- Company Overview for DRUMMOND HOUSE DEVELOPMENTS LIMITED (03220474)
- Filing history for DRUMMOND HOUSE DEVELOPMENTS LIMITED (03220474)
- People for DRUMMOND HOUSE DEVELOPMENTS LIMITED (03220474)
- Charges for DRUMMOND HOUSE DEVELOPMENTS LIMITED (03220474)
- More for DRUMMOND HOUSE DEVELOPMENTS LIMITED (03220474)
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
|
|
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
|
|
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
|
|
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
|
|
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 |