- Company Overview for DRYDEN COURT (FREEHOLD) LIMITED (03231276)
- Filing history for DRYDEN COURT (FREEHOLD) LIMITED (03231276)
- People for DRYDEN COURT (FREEHOLD) LIMITED (03231276)
- More for DRYDEN COURT (FREEHOLD) LIMITED (03231276)
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
|
|
26 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 21 March 2010
|
|
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
|
|
04 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
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
|
|
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
|
|
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
|
|
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 |