- Company Overview for DRAKE MEWS LIMITED (04850400)
- Filing history for DRAKE MEWS LIMITED (04850400)
- People for DRAKE MEWS LIMITED (04850400)
- More for DRAKE MEWS LIMITED (04850400)
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) |
---|---|---|---|
16 Nov 2018 | CH01 | Director's details changed for Mr Neil Simon Mobey on 16 November 2018 | |
16 Nov 2018 | CH01 | Director's details changed for Mr David Brian Catlin on 16 November 2018 | |
16 Nov 2018 | TM01 | Termination of appointment of Rosemary Warby as a director on 16 November 2018 | |
14 Nov 2018 | AP04 | Appointment of Prime Management (Ps) Limited as a secretary on 14 November 2018 | |
14 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
30 Jul 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
28 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Jun 2018 | AD01 | Registered office address changed from 1 Sherman Road Bromley BR1 3JH England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 18 June 2018 | |
16 Jun 2018 | PSC07 | Cessation of Juana Maria Formosa as a person with significant control on 1 June 2018 | |
14 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
14 Aug 2017 | AD01 | Registered office address changed from 19a Chantry Lane Bromley BR2 9QL to 1 Sherman Road Bromley BR1 3JH on 14 August 2017 | |
29 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
03 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Jan 2016 | TM01 | Termination of appointment of Juana Maria Formosa as a director on 1 January 2016 | |
05 Dec 2015 | AP01 | Appointment of Mrs Clare Louise Escott as a director on 1 December 2015 | |
05 Dec 2015 | AP01 | Appointment of Mr Jonathan Frederick Richard Escott as a director on 1 December 2015 | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Sep 2014 | TM02 | Termination of appointment of Acorn Estate Management as a secretary on 16 September 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
02 Sep 2014 | AD03 | Register(s) moved to registered inspection location C/O Bells Bookkeeping Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH | |
02 Sep 2014 | AD02 | Register inspection address has been changed to C/O Bells Bookkeeping Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH | |
06 May 2014 | AD01 | Registered office address changed from One Sherman Road Bromley Kent BR1 3JH England on 6 May 2014 |