- Company Overview for DRAKES PROPERTY LIMITED (08845858)
- Filing history for DRAKES PROPERTY LIMITED (08845858)
- People for DRAKES PROPERTY LIMITED (08845858)
- Charges for DRAKES PROPERTY LIMITED (08845858)
- More for DRAKES PROPERTY LIMITED (08845858)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Apr 2024 | MR04 | Satisfaction of charge 088458580004 in full | |
17 Apr 2024 | MR04 | Satisfaction of charge 088458580005 in full | |
05 Feb 2024 | CS01 | Confirmation statement made on 26 January 2024 with updates | |
19 Dec 2023 | AD01 | Registered office address changed from C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom to C/O Francis Clark Llp Unit 18, 23 Melville Building East Royal William Yard Plymouth Devon PL1 3GW on 19 December 2023 | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Mar 2023 | PSC05 | Change of details for The Diamond Boutique Limited as a person with significant control on 21 March 2023 | |
21 Mar 2023 | CH01 | Director's details changed for Ms Monique Sarah Hirshman on 21 March 2023 | |
21 Mar 2023 | CH01 | Director's details changed for Mr Andrew Armon Hirshman on 21 March 2023 | |
21 Mar 2023 | AD01 | Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 21 March 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 26 January 2023 with updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 26 January 2021 with updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Jun 2020 | CH01 | Director's details changed for Mr Andrew Armon Hirshman on 1 June 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |