Advanced company searchLink opens in new window

DRAKELOW PROPERTIES LIMITED

Company number 03678197

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)
14 Jul 2000 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
30 Jun 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/06/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 Jun 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 12/06/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 Jun 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/06/00
14 Dec 1999 363a Return made up to 03/12/99; full list of members
12 Nov 1999 288a New secretary appointed
12 Nov 1999 288b Secretary resigned
28 Oct 1999 288a New secretary appointed
28 Oct 1999 288b Secretary resigned
20 Jul 1999 288a New director appointed
27 Apr 1999 CERTNM Company name changed drakelow developments 2 LIMITED\certificate issued on 28/04/99
30 Mar 1999 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 Mar 1999 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
26 Mar 1999 88(2)R Ad 15/03/99--------- £ si 99@1=99 £ ic 1/100
25 Mar 1999 287 Registered office changed on 25/03/99 from: st michaels court st michaels lane derby DE1 3HQ
25 Mar 1999 225 Accounting reference date shortened from 31/12/99 to 31/10/99
25 Mar 1999 288b Secretary resigned
25 Mar 1999 288b Director resigned
25 Mar 1999 288a New director appointed
25 Mar 1999 288a New secretary appointed
24 Mar 1999 CERTNM Company name changed eghb 83 LIMITED\certificate issued on 25/03/99
03 Dec 1998 NEWINC Incorporation