Advanced company searchLink opens in new window

DRAKE CIRCUS CENTRE LIMITED

Company number 09069182

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)
04 Jul 2019 CH01 Director's details changed for Mr Nigel Mark Webb on 4 July 2019
17 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
01 Apr 2019 TM01 Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019
23 Dec 2018 AA Full accounts made up to 31 March 2018
13 Aug 2018 PSC02 Notification of British Land in Town Retail Limited as a person with significant control on 24 August 2017
13 Aug 2018 PSC07 Cessation of Bl High Street and Shopping Centres Holding Company Limited as a person with significant control on 24 August 2017
15 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
26 Jan 2018 TM01 Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018
29 Aug 2017 AP01 Appointment of Mr Paul Stuart Macey as a director on 29 August 2017
29 Aug 2017 AP01 Appointment of Mr. Jonathan Charles Mcnuff as a director on 29 August 2017
23 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-22
07 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
28 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
20 Apr 2017 TM01 Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017
20 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
16 Dec 2016 TM02 Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016
14 Dec 2016 AP04 Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016
13 Jul 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
03 Feb 2016 TM01 Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016
31 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
03 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
05 Feb 2015 TM01 Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015
18 Nov 2014 AA01 Current accounting period shortened from 30 June 2015 to 31 March 2015
24 Oct 2014 CH01 Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014
07 Oct 2014 TM01 Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014