- Company Overview for DRAYCOTT BROWNE LIMITED (07217163)
- Filing history for DRAYCOTT BROWNE LIMITED (07217163)
- People for DRAYCOTT BROWNE LIMITED (07217163)
- Charges for DRAYCOTT BROWNE LIMITED (07217163)
- More for DRAYCOTT BROWNE LIMITED (07217163)
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) |
---|---|---|---|
09 Aug 2011 | AP03 | Appointment of Mr Richard Anthony Whipp as a secretary | |
25 Jun 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
25 May 2011 | CERTNM |
Company name changed zone leader LIMITED\certificate issued on 25/05/11
|
|
25 May 2011 | NM06 | Change of name with request to seek comments from relevant body | |
25 May 2011 | CONNOT | Change of name notice | |
25 Aug 2010 | AP01 | Appointment of David Caplin as a director | |
25 Aug 2010 | AP01 | Appointment of Philip Lythgoe as a director | |
27 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 20 July 2010
|
|
26 Jul 2010 | TM02 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary | |
26 Jul 2010 | TM01 | Termination of appointment of Lee Gilburt as a director | |
26 Jul 2010 | AD01 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 26 July 2010 | |
08 Apr 2010 | NEWINC |
Incorporation
|