- Company Overview for PROPERTYDRUM LTD (06819939)
- Filing history for PROPERTYDRUM LTD (06819939)
- People for PROPERTYDRUM LTD (06819939)
- Charges for PROPERTYDRUM LTD (06819939)
- More for PROPERTYDRUM LTD (06819939)
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) |
---|---|---|---|
18 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
02 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 29 February 2012 | |
27 Feb 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
16 Mar 2011 | AP03 | Appointment of Mr Grant Leonard as a secretary | |
16 Mar 2011 | CH01 | Director's details changed for Mr Grant Leonard on 15 March 2011 | |
16 Mar 2011 | TM02 | Termination of appointment of Rpd Registrars Limited as a secretary | |
16 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
27 Oct 2010 | AP01 | Appointment of Mrs Sheila Manchester as a director | |
18 Aug 2010 | AD01 | Registered office address changed from 5 High Street Edenbridge Kent TN8 5AB on 18 August 2010 | |
23 Mar 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for Mr Grant Leonard on 16 February 2010 | |
23 Mar 2010 | CH04 | Secretary's details changed for Rpd Registrars Limited on 16 February 2010 | |
04 Aug 2009 | 288b | Appointment terminated director sheila manchester | |
25 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
16 Feb 2009 | NEWINC | Incorporation |