Advanced company searchLink opens in new window

DRAKE HALL LIMITED

Company number 05258536

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)
24 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
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
  • GBP 100
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