- Company Overview for DRAYTON PROPERTIES LIMITED (03906294)
- Filing history for DRAYTON PROPERTIES LIMITED (03906294)
- People for DRAYTON PROPERTIES LIMITED (03906294)
- Charges for DRAYTON PROPERTIES LIMITED (03906294)
- More for DRAYTON PROPERTIES LIMITED (03906294)
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) |
---|---|---|---|
08 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Mar 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
17 May 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
25 Feb 2015 | CH01 | Director's details changed for Mr Satpal Rattan on 28 January 2014 | |
01 Aug 2014 | TM01 | Termination of appointment of Shamsher Singh Wariabharaj as a director on 6 June 2014 | |
31 Jul 2014 | AP03 | Appointment of Mr Amrit Partap Singh Rattan as a secretary on 30 July 2014 | |
31 Jul 2014 | TM02 | Termination of appointment of Nikaesh Singh Rattan as a secretary on 30 July 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 Mar 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
12 Apr 2013 | AA | Total exemption small company accounts made up to 12 July 2012 | |
14 Jan 2013 | AA01 | Current accounting period shortened from 12 July 2013 to 30 June 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
12 Apr 2012 | AA | Total exemption small company accounts made up to 12 July 2011 | |
04 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Jan 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
22 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Apr 2011 | AA | Total exemption small company accounts made up to 12 July 2010 | |
24 Feb 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
24 Feb 2011 | AD01 | Registered office address changed from 11 Whitchurch Parade, Whitchurch Lane Edgware Middlesex HA8 6LR United Kingdom on 24 February 2011 | |
22 Jul 2010 | AD01 | Registered office address changed from 53 Drayton Green Road London W13 0NQ on 22 July 2010 | |
08 Jun 2010 | AAMD | Amended accounts made up to 12 July 2009 | |
14 Apr 2010 | AA | Total exemption small company accounts made up to 12 July 2009 | |
25 Jan 2010 | AR01 | Annual return made up to 13 January 2010 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Sham Wariabharaj on 25 January 2010 |