- Company Overview for DRUCE ESTATE & LETTING AGENTS LTD (07983592)
- Filing history for DRUCE ESTATE & LETTING AGENTS LTD (07983592)
- People for DRUCE ESTATE & LETTING AGENTS LTD (07983592)
- More for DRUCE ESTATE & LETTING AGENTS LTD (07983592)
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) |
---|---|---|---|
08 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 20 March 2015
|
|
01 Apr 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
01 Apr 2015 | AD01 | Registered office address changed from 71 High Street Leiston Suffolk IP16 4BX to 3 High Street Leiston Suffolk IP16 4BX on 1 April 2015 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
04 Apr 2014 | CH01 | Director's details changed for Oliver Druce on 1 October 2013 | |
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
05 Apr 2012 | AP01 | Appointment of Linda Druce as a director | |
29 Mar 2012 | AP01 | Appointment of Oliver Druce as a director | |
29 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 9 March 2012
|
|
29 Mar 2012 | AD01 | Registered office address changed from 8 Deben Mill Business Centre Old Maltings Approach, Woodbridge, Suffolk, IP12 1BL United Kingdom on 29 March 2012 | |
12 Mar 2012 | TM01 | Termination of appointment of Ela Shah as a director | |
09 Mar 2012 | NEWINC |
Incorporation
|