- Company Overview for DRAKE HALL LIMITED (05258536)
- Filing history for DRAKE HALL LIMITED (05258536)
- People for DRAKE HALL LIMITED (05258536)
- Charges for DRAKE HALL LIMITED (05258536)
- More for DRAKE HALL LIMITED (05258536)
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) |
---|---|---|---|
24 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
24 Oct 2014 | CH02 | Director's details changed for P & M J Wright (Holdings) Limited on 9 May 2014 | |
24 Oct 2014 | CH01 | Director's details changed for Mr Mark Hawthornthwaite on 1 October 2014 | |
24 Oct 2014 | AD01 | Registered office address changed from C/O Landmark Collections 315 Chorley New Road Bolton Lancashire BL1 9NG to 315 Chorley New Road Bolton BL1 5BP on 24 October 2014 | |
29 Apr 2014 | MR04 | Satisfaction of charge 21 in full | |
29 Apr 2014 | MR04 | Satisfaction of charge 6 in full | |
29 Apr 2014 | MR04 | Satisfaction of charge 23 in full | |
29 Apr 2014 | MR04 | Satisfaction of charge 8 in full | |
05 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
20 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
28 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 Jan 2012 | AD01 | Registered office address changed from 33 Church Road Gatley Cheshire SK8 4NG United Kingdom on 9 January 2012 | |
14 Oct 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
24 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
23 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 34 | |
10 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 | |
31 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 33 | |
15 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 32 | |
03 Nov 2010 | AR01 | Annual return made up to 13 October 2010 with full list of shareholders | |
29 Oct 2010 | AP02 | Appointment of P & M J Wright (Holdings) Limited as a director | |
29 Oct 2010 | TM01 | Termination of appointment of Michael Wright as a director | |
22 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 31 | |
20 Oct 2010 | SH08 | Change of share class name or designation |