Advanced company searchLink opens in new window

DRYDEN COURT (FREEHOLD) LIMITED

Company number 03231276

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)
26 Apr 2017 AA Micro company accounts made up to 31 July 2016
12 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
26 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 60
26 Aug 2015 SH01 Statement of capital following an allotment of shares on 21 March 2010
  • GBP 59
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
24 Oct 2014 SH01 Statement of capital following an allotment of shares on 15 September 2014
  • GBP 59
04 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 58
04 Aug 2014 TM01 Termination of appointment of Rolf Peter Ernest Kurth as a director on 27 June 2014
31 Jul 2014 AD01 Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 31 July 2014
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
27 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
21 Aug 2013 AP01 Appointment of Mrs Marion Blake as a director
08 Jul 2013 SH01 Statement of capital following an allotment of shares on 23 May 2013
  • GBP 58
25 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
05 Oct 2012 AP01 Appointment of Miss Gisella Alice Azzopardi as a director
23 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
23 Aug 2012 AP01 Appointment of Miss Sarah Ritchie Calder as a director
20 Aug 2012 TM01 Termination of appointment of Katherine Thurlow as a director
16 Apr 2012 SH01 Statement of capital following an allotment of shares on 29 February 2012
  • GBP 57
16 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
30 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
30 Aug 2011 AP01 Appointment of Mr Conrad Heyns as a director
26 Aug 2011 CH01 Director's details changed for Gavin Peter Wood on 20 July 2011
26 Aug 2011 CH01 Director's details changed for Andrew Rowland Kennon on 20 July 2011