DRAKE COURT (RAYNERS LANE) LIMITED
Company number 03279011
- Company Overview for DRAKE COURT (RAYNERS LANE) LIMITED (03279011)
- Filing history for DRAKE COURT (RAYNERS LANE) LIMITED (03279011)
- People for DRAKE COURT (RAYNERS LANE) LIMITED (03279011)
- More for DRAKE COURT (RAYNERS LANE) LIMITED (03279011)
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) |
---|---|---|---|
07 May 2014 | AA | Accounts for a dormant company made up to 24 March 2014 | |
24 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-24
|
|
14 May 2013 | AA | Accounts for a dormant company made up to 24 March 2013 | |
16 Apr 2013 | TM01 | Termination of appointment of Guy Shorey as a director | |
16 Apr 2013 | TM02 | Termination of appointment of Guy Shorey as a secretary | |
19 Nov 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
07 Nov 2012 | AD01 | Registered office address changed from Woodbury, 64 Grange Gardens Pinner Middlesex HA5 5QF on 7 November 2012 | |
10 Sep 2012 | TM01 | Termination of appointment of Stefan Clayton as a director | |
10 Sep 2012 | TM01 | Termination of appointment of Elizabeth Clayton as a director | |
11 May 2012 | AA | Accounts for a dormant company made up to 24 March 2012 | |
28 Nov 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
02 Jun 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
26 Nov 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
25 May 2010 | AA | Total exemption full accounts made up to 24 March 2010 | |
25 Nov 2009 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
25 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
24 Nov 2009 | CH01 | Director's details changed for Elizabeth Anne Clayton on 15 November 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Stefan Arthur Clayton on 15 November 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Mr Guy William Shorey on 15 November 2009 | |
24 Nov 2009 | AD02 | Register inspection address has been changed | |
24 Nov 2009 | CH01 | Director's details changed for Neena Bedi on 15 November 2009 | |
27 May 2009 | AA | Accounts for a dormant company made up to 24 March 2009 | |
02 Dec 2008 | 363a | Return made up to 15/11/08; full list of members | |
28 May 2008 | AA | Accounts for a dormant company made up to 24 March 2008 | |
31 Dec 2007 | 288c | Director's particulars changed |