DRUMMERS KEEP MANAGEMENT COMPANY LIMITED
Company number 05470336
- Company Overview for DRUMMERS KEEP MANAGEMENT COMPANY LIMITED (05470336)
- Filing history for DRUMMERS KEEP MANAGEMENT COMPANY LIMITED (05470336)
- People for DRUMMERS KEEP MANAGEMENT COMPANY LIMITED (05470336)
- More for DRUMMERS KEEP MANAGEMENT COMPANY LIMITED (05470336)
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
|
|
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
|
|
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
|
|
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 |