Advanced company searchLink opens in new window

DRAIN LINE SOUTHERN LIMITED

Company number 04933418

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)
11 Feb 2021 CH01 Director's details changed for Mr Nicholas Kirk Mulligan on 11 February 2021
11 Feb 2021 CH01 Director's details changed for Mr Damone Michael Mogre on 11 February 2021
11 Feb 2021 AD01 Registered office address changed from Jobs Depot Pookbourne Lane Hickstead West Sussex BN6 9LS England to Jobs Depot Pookbourne Lane Hickstead BN6 9HD on 11 February 2021
11 Feb 2021 CH03 Secretary's details changed for Ms Sylvia Patricia Whelan on 11 February 2021
28 Jan 2021 PSC04 Change of details for Ms Sylvia Patricia Whelan as a person with significant control on 25 January 2021
27 Jan 2021 CH01 Director's details changed for Mr David James Wright on 25 January 2021
27 Jan 2021 CH03 Secretary's details changed for Ms Sylvia Patricia Whelan on 25 January 2021
27 Jan 2021 CH01 Director's details changed for Ms Sylvia Patricia Whelan on 25 January 2021
27 Jan 2021 CH01 Director's details changed for Mr Nicholas Kirk Mulligan on 25 January 2021
27 Jan 2021 PSC04 Change of details for Mr Damone Michael Mogre as a person with significant control on 25 January 2021
27 Jan 2021 CH01 Director's details changed for Mr Damone Michael Mogre on 25 January 2021
27 Jan 2021 PSC04 Change of details for Mr Tristan James Miles as a person with significant control on 25 January 2021
27 Jan 2021 CH01 Director's details changed for Mr Tristan James Miles on 25 January 2021
27 Jan 2021 AD01 Registered office address changed from Mercer Road Horsham West Sussex RH12 3SR England to Jobs Depot Pookbourne Lane Hickstead West Sussex BN6 9LS on 27 January 2021
30 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 42(2)(B) of schedule 2 of gthe companies act 2006 the restriction on authroisred shares 12/11/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Nov 2020 PSC01 Notification of Tristan James Miles as a person with significant control on 18 November 2020
19 Nov 2020 SH01 Statement of capital following an allotment of shares on 18 November 2020
  • GBP 165
06 Nov 2020 MR01 Registration of charge 049334180006, created on 6 November 2020
04 Nov 2020 PSC07 Cessation of Sylvia Patricia Whelan as a person with significant control on 30 June 2016
21 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with updates
20 Oct 2020 SH06 Cancellation of shares. Statement of capital on 10 August 2020
  • GBP 127.25
14 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
09 Oct 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
13 Jul 2020 AP01 Appointment of Mr David James Wright as a director on 8 July 2020
02 Mar 2020 TM01 Termination of appointment of Barry Graham Robins as a director on 26 February 2020