- Company Overview for EDWARD DRUMMOND & CO LTD (05555454)
- Filing history for EDWARD DRUMMOND & CO LTD (05555454)
- People for EDWARD DRUMMOND & CO LTD (05555454)
- Charges for EDWARD DRUMMOND & CO LTD (05555454)
- More for EDWARD DRUMMOND & CO LTD (05555454)
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) |
---|---|---|---|
04 Nov 2024 | CH01 | Director's details changed for Mohammed Khan on 4 November 2024 | |
08 Sep 2024 | CS01 | Confirmation statement made on 6 September 2024 with no updates | |
04 Sep 2024 | CH01 | Director's details changed for Jaidee Spear on 4 September 2024 | |
24 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Sep 2023 | RP04AP01 | Second filing for the appointment of Mr Mohammed Khan as a director | |
13 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
10 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Nov 2022 | AA01 | Current accounting period extended from 30 September 2022 to 31 March 2023 | |
13 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with updates | |
06 Jul 2022 | AD01 | Registered office address changed from Somerset House 18 Canynge Road Clifton Bristol BS8 3JX England to Office 3a2 Whitefriars Lewins Mead Bristol BS1 2NT on 6 July 2022 | |
04 Jul 2022 | AP01 |
Appointment of Mr Mohammed Khan as a director on 4 July 2022
|
|
04 Jul 2022 | AP01 | Appointment of Jaidee Spear as a director on 4 July 2022 | |
04 Jul 2022 | AP01 | Appointment of Mr Gavin Penn as a director on 4 July 2022 | |
27 May 2022 | PSC07 | Cessation of Gareth David Ward as a person with significant control on 25 May 2022 | |
27 May 2022 | PSC07 | Cessation of Neill Edward John Fry as a person with significant control on 25 May 2022 | |
27 May 2022 | TM01 | Termination of appointment of Neill Edward John Fry as a director on 25 May 2022 | |
27 May 2022 | PSC02 | Notification of Araucaria Limited as a person with significant control on 25 May 2022 | |
27 May 2022 | PSC07 | Cessation of Daniel Alexander Watts as a person with significant control on 25 May 2022 | |
27 May 2022 | TM02 | Termination of appointment of Daniel Alexander Watts as a secretary on 25 May 2022 | |
27 May 2022 | TM01 | Termination of appointment of Daniel Alexander Watts as a director on 25 May 2022 | |
27 May 2022 | MR01 | Registration of charge 055554540002, created on 25 May 2022 | |
10 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with updates | |
01 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 10 August 2021
|
|
01 Sep 2021 | RESOLUTIONS |
Resolutions
|