- Company Overview for DRAYFORD HOMES LIMITED (04910675)
- Filing history for DRAYFORD HOMES LIMITED (04910675)
- People for DRAYFORD HOMES LIMITED (04910675)
- Charges for DRAYFORD HOMES LIMITED (04910675)
- More for DRAYFORD HOMES LIMITED (04910675)
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) |
---|---|---|---|
19 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
02 Oct 2024 | CS01 | Confirmation statement made on 24 September 2024 with no updates | |
17 Oct 2023 | AA | Micro company accounts made up to 28 February 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
30 Oct 2022 | AA | Micro company accounts made up to 24 February 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
27 Sep 2022 | PSC04 | Change of details for Shuab Mirza as a person with significant control on 20 August 2022 | |
27 Jul 2022 | AA01 | Current accounting period extended from 24 February 2023 to 28 February 2023 | |
19 Jul 2022 | AD01 | Registered office address changed from Jolly & Co, 5th Floor Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ England to Jolly and Co 450 Bath Road Longford Heathrow UB7 0EB on 19 July 2022 | |
09 Nov 2021 | RP04CS01 | Second filing of Confirmation Statement dated 24 September 2016 | |
30 Sep 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 24 February 2021 | |
18 Feb 2021 | AD01 | Registered office address changed from 5th Floor Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ England to Jolly & Co, 5th Floor Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ on 18 February 2021 | |
18 Feb 2021 | AD01 | Registered office address changed from 84a High Street Southall UB1 3DB England to 5th Floor Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ on 18 February 2021 | |
06 Oct 2020 | AA | Micro company accounts made up to 24 February 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
03 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
28 Aug 2019 | AA | Micro company accounts made up to 24 February 2019 | |
19 Mar 2019 | AD01 | Registered office address changed from 39 Elm Park Road Pinner Middlesex HA5 3LE to 84a High Street Southall UB1 3DB on 19 March 2019 | |
06 Jan 2019 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
25 Nov 2018 | AA01 | Previous accounting period shortened from 25 February 2018 to 24 February 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 28 February 2017 | |
26 Nov 2017 | AA01 | Previous accounting period shortened from 26 February 2017 to 25 February 2017 | |
26 Nov 2017 | CS01 | Confirmation statement made on 24 September 2017 with no updates |