- Company Overview for DRAX PROPERTIES LIMITED (03980735)
- Filing history for DRAX PROPERTIES LIMITED (03980735)
- People for DRAX PROPERTIES LIMITED (03980735)
- More for DRAX PROPERTIES LIMITED (03980735)
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) |
---|---|---|---|
25 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Jul 2024 | TM01 | Termination of appointment of Jo-Ann Zoe Callister as a director on 26 June 2024 | |
27 Jun 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
01 May 2024 | AP01 | Appointment of Ms Jo-Ann Zoe Callister as a director on 30 April 2024 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Jun 2023 | AD01 | Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD England to Suite 121 Viglen House Alperton Lane, Wembley London HA0 1HD on 30 June 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
24 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Aug 2022 | PSC04 | Change of details for Mr Giulio De Angelis as a person with significant control on 1 December 2019 | |
28 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 May 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
07 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
09 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Jun 2018 | AP01 | Appointment of Mrs Louise Ditchfield as a director on 25 June 2018 | |
26 Jun 2018 | TM01 | Termination of appointment of Michael Stewart Charmer as a director on 25 June 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
25 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
01 Feb 2017 | AD01 | Registered office address changed from Sixth Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 | |
07 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
08 Jun 2016 | CH01 | Director's details changed for Mr Michael Stewart Charmer on 31 May 2016 |