- Company Overview for DRAKE CIRCUS CENTRE LIMITED (09069182)
- Filing history for DRAKE CIRCUS CENTRE LIMITED (09069182)
- People for DRAKE CIRCUS CENTRE LIMITED (09069182)
- More for DRAKE CIRCUS CENTRE LIMITED (09069182)
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
|
|
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
|
|
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
|
|
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 |