Advanced company searchLink opens in new window

DRAPERS BRIDGE MANAGEMENT COMPANY LIMITED

Company number 09724270

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)
22 May 2017 AP01 Appointment of Mrs Janet Margaret Howson as a director on 22 May 2017
22 May 2017 AP01 Appointment of Mrs Penelope Jane Stoughton-Harris as a director on 22 May 2017
22 May 2017 AP01 Appointment of Mrs Chiara Matthews as a director on 22 May 2017
22 May 2017 AP01 Appointment of Mrs Alison Woodall as a director on 22 May 2017
22 May 2017 AP01 Appointment of Mrs Kathleen Marie Neal as a director on 22 May 2017
22 May 2017 AD01 Registered office address changed from Suite 3D Manchester International Office Centre Styal Road Manchester M22 5WB England to Drapers Bridge 17-21 Hounds Gate Nottingham NG1 7AE on 22 May 2017
22 May 2017 SH01 Statement of capital following an allotment of shares on 22 May 2017
  • GBP 15
22 May 2017 SH01 Statement of capital following an allotment of shares on 22 May 2017
  • GBP 8
27 Mar 2017 AA Accounts for a dormant company made up to 29 February 2016
27 Mar 2017 AA01 Current accounting period shortened from 31 August 2016 to 29 February 2016
12 Dec 2016 CH01 Director's details changed for Mr James Metcalf on 12 December 2016
09 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
01 Mar 2016 AP01 Appointment of Mr Anthony Richard Malkin as a director on 26 February 2016
29 Feb 2016 AP03 Appointment of Mr Anthony Richard Malkin as a secretary on 26 February 2016
29 Feb 2016 TM01 Termination of appointment of William Barry Homan-Russell as a director on 26 February 2016
29 Feb 2016 TM02 Termination of appointment of William Barry Homan-Russell as a secretary on 26 February 2016
17 Nov 2015 MA Memorandum and Articles of Association
07 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Aug 2015 SH10 Particulars of variation of rights attached to shares
26 Aug 2015 SH08 Change of share class name or designation
26 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted