- Company Overview for DRIVELAND ESTATES LIMITED (04303684)
- Filing history for DRIVELAND ESTATES LIMITED (04303684)
- People for DRIVELAND ESTATES LIMITED (04303684)
- More for DRIVELAND ESTATES LIMITED (04303684)
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) |
---|---|---|---|
22 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
28 Jan 2016 | TM01 | Termination of appointment of Fiona Margaret Anderson as a director on 26 January 2016 | |
28 Jan 2016 | AP01 | Appointment of Mr Nicholas Rolph Schild as a director on 26 January 2016 | |
21 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
14 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
04 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
28 Oct 2013 | CH01 | Director's details changed for Fiona Margaret Anderson on 11 October 2013 | |
22 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
11 Mar 2013 | CH01 | Director's details changed for David Lucien Schild on 28 February 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
15 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
08 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
27 May 2011 | TM02 | Termination of appointment of H S (Nominees) Limited as a secretary | |
19 Apr 2011 | AD01 | Registered office address changed from 21 Bedford Square London WC1B 3HH on 19 April 2011 | |
25 Oct 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
22 Mar 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
26 Nov 2009 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
19 Nov 2009 | CH01 | Director's details changed for David Lucien Schild on 13 November 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Fiona Margaret Anderson on 13 November 2009 | |
22 May 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
04 Nov 2008 | 363a | Return made up to 12/10/08; full list of members | |
17 Jul 2008 | AA | Total exemption small company accounts made up to 31 October 2007 |