Advanced company searchLink opens in new window

DRAFT HOUSE HOLDING LIMITED

Company number 06947531

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)
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
  • GBP 1,678,269.00
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
  • GBP 1,544,123
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
  • GBP 1,544,123
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
  • GBP 1,304,893
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