- Company Overview for DRUMMONDS OF GODALMING LIMITED (04272421)
- Filing history for DRUMMONDS OF GODALMING LIMITED (04272421)
- People for DRUMMONDS OF GODALMING LIMITED (04272421)
- Charges for DRUMMONDS OF GODALMING LIMITED (04272421)
- More for DRUMMONDS OF GODALMING LIMITED (04272421)
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) |
---|---|---|---|
17 May 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 31 March 2012 | |
04 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
04 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Apr 2012 | AP03 | Appointment of Mr Matthew James Light as a secretary | |
02 Apr 2012 | AP01 | Appointment of Mr Matthew James Light as a director | |
02 Apr 2012 | AP01 | Appointment of Mr Paul Stanley Weller as a director | |
30 Mar 2012 | AD01 | Registered office address changed from the White House 2 Meadrow Godalming Surrey GU7 3HN on 30 March 2012 | |
30 Mar 2012 | TM01 | Termination of appointment of Richard Woodington as a director | |
30 Mar 2012 | TM02 | Termination of appointment of Caroline Youll as a secretary | |
29 Sep 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
14 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 Sep 2010 | TM01 | Termination of appointment of Robert Drummond as a director | |
21 Sep 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
31 Oct 2009 | TM02 | Termination of appointment of Debbie Ashworth as a secretary | |
26 Oct 2009 | AR01 | Annual return made up to 17 August 2009 with full list of shareholders | |
25 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
19 Mar 2009 | 288a | Director appointed richard howard woodington | |
19 Mar 2009 | 288a | Secretary appointed carolnie youll | |
12 Mar 2009 | 288b | Appointment terminated director debbie ashworth | |
08 Dec 2008 | 287 | Registered office changed on 08/12/2008 from 21 church street godalming surrey GU7 1EL | |
04 Nov 2008 | 88(2) | Ad 22/10/08\gbp si 12000@0.01=120\gbp ic 151808/151928\ | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
29 Oct 2008 | 363a | Return made up to 17/08/08; full list of members |