Advanced company searchLink opens in new window

DRAKE MEWS LIMITED

Company number 04850400

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 14
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
  • GBP 14
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