- Company Overview for DRAFT HOUSE HOLDING LIMITED (06947531)
- Filing history for DRAFT HOUSE HOLDING LIMITED (06947531)
- People for DRAFT HOUSE HOLDING LIMITED (06947531)
- Charges for DRAFT HOUSE HOLDING LIMITED (06947531)
- More for DRAFT HOUSE HOLDING LIMITED (06947531)
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) |
---|---|---|---|
28 Mar 2018 | TM01 | Termination of appointment of Mark Leonard Sainsbury as a director on 26 March 2018 | |
28 Mar 2018 | TM01 | Termination of appointment of Richard Mark Peachment as a director on 26 March 2018 | |
28 Mar 2018 | TM01 | Termination of appointment of Charles Senff Mcveigh as a director on 26 March 2018 | |
28 Mar 2018 | TM01 | Termination of appointment of Luke Oliver Johnson as a director on 26 March 2018 | |
15 Mar 2018 | PSC01 | Notification of Luke Oliver Johnson as a person with significant control on 6 April 2016 | |
18 Dec 2017 | PSC01 | Notification of Charles Senff Mcveigh as a person with significant control on 18 December 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
17 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 28 June 2017
|
|
20 Mar 2017 | AA | Group of companies' accounts made up to 30 October 2016 | |
06 Sep 2016 | TM01 | Termination of appointment of Neville Victor Abraham as a director on 5 September 2016 | |
22 Aug 2016 | MR01 | Registration of charge 069475310008, created on 17 August 2016 | |
25 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
25 Jul 2016 | CH01 | Director's details changed for Richard Mark Peachment on 1 November 2015 | |
25 Jul 2016 | CH01 | Director's details changed for Mr Joseph Peter Tager on 1 November 2015 | |
25 Jul 2016 | AD02 | Register inspection address has been changed to C/O Oasys Ampney House Falcon Close Quedgeley Gloucester GL2 4LS | |
13 Apr 2016 | MR01 | Registration of charge 069475310007, created on 13 April 2016 | |
15 Mar 2016 | AA | Group of companies' accounts made up to 25 October 2015 | |
30 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 20 November 2015
|
|
30 Sep 2015 | AUD | Auditor's resignation | |
27 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
03 Jul 2015 | AP01 | Appointment of Mrs Bharti Radix as a director on 1 July 2015 | |
13 Apr 2015 | AA | Group of companies' accounts made up to 26 October 2014 | |
26 Mar 2015 | MR01 | Registration of charge 069475310006, created on 23 March 2015 | |
11 Mar 2015 | AP01 | Appointment of Mr Joseph Peter Tager as a director on 19 November 2014 | |
04 Mar 2015 | AD01 | Registered office address changed from 74-76 Battersea Bridge Road London SW11 3AG to 238 Shepherds Bush Road London W6 7NL on 4 March 2015 |