Advanced company searchLink opens in new window

DRUMMERS KEEP MANAGEMENT COMPANY LIMITED

Company number 05470336

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)
08 Mar 2018 AP01 Appointment of Sophie Anne Millington as a director on 8 March 2018
08 Mar 2018 TM01 Termination of appointment of George Edward Appleyard as a director on 7 March 2018
07 Dec 2017 AA Micro company accounts made up to 31 August 2017
02 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
03 Jan 2017 AD01 Registered office address changed from C/O C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN England to 116 Chestergate Macclesfield SK11 6DU on 3 January 2017
30 Dec 2016 TM02 Termination of appointment of Julienne Eva Salem as a secretary on 30 December 2016
06 Dec 2016 AP01 Appointment of Mr Colin Jarvis as a director on 6 December 2016
06 Dec 2016 TM01 Termination of appointment of John Paul Morton-Race as a director on 3 October 2016
13 Jul 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 6
13 Jul 2016 AP01 Appointment of Mrs Margaret Robison as a director on 12 December 2015
12 Jul 2016 AP01 Appointment of Mrs Susan Ann Ahmed as a director on 28 March 2016
07 Jul 2016 TM01 Termination of appointment of Julie Norma Pickford as a director on 14 March 2016
07 Jul 2016 AD01 Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN on 7 July 2016
26 May 2016 AA Total exemption small company accounts made up to 31 August 2015
06 Jul 2015 AA Total exemption small company accounts made up to 31 August 2014
02 Jul 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 6
26 Jun 2015 TM01 Termination of appointment of Thomas Kenneth Rigby as a director on 1 February 2015
26 Jun 2015 SH01 Statement of capital following an allotment of shares on 10 October 2014
  • GBP 6
13 May 2015 AA01 Previous accounting period shortened from 31 August 2014 to 30 August 2014
15 Feb 2015 AP01 Appointment of Ms Heather Louise Talbot as a director on 2 February 2015
28 Dec 2014 AP03 Appointment of Mrs Julienne Eva Salem as a secretary on 27 December 2014
17 Oct 2014 AP01 Appointment of Mr George Edward Appleyard as a director on 11 October 2014
17 Oct 2014 AP01 Appointment of Mrs Helen Dolphin as a director on 11 October 2014
14 Oct 2014 AP01 Appointment of Miss Julie Norma Pickford as a director on 10 October 2014