- Company Overview for DRAX INVESTMENTS LIMITED (09994715)
- Filing history for DRAX INVESTMENTS LIMITED (09994715)
- People for DRAX INVESTMENTS LIMITED (09994715)
- Charges for DRAX INVESTMENTS LIMITED (09994715)
- More for DRAX INVESTMENTS LIMITED (09994715)
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) |
---|---|---|---|
09 Mar 2021 | CH01 | Director's details changed for Mr Tim Pat Dufficy on 1 February 2021 | |
09 Mar 2021 | CH01 | Director's details changed for Mr Maurice Patrick Keogh on 9 March 2021 | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Apr 2019 | CH01 | Director's details changed for Mr Tim Pat Dufficy on 15 April 2019 | |
15 Apr 2019 | PSC04 | Change of details for Mr Tim Pat Dufficy as a person with significant control on 15 April 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Sep 2018 | MR04 | Satisfaction of charge 099947150001 in full | |
07 Aug 2018 | MR01 | Registration of charge 099947150002, created on 3 August 2018 | |
02 Mar 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 | |
23 Feb 2018 | MR01 | Registration of charge 099947150001, created on 23 February 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with updates | |
19 Feb 2018 | PSC01 | Notification of Frances Stewart as a person with significant control on 30 September 2017 | |
07 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
28 Sep 2017 | PSC07 | Cessation of John Scott Pittaway as a person with significant control on 28 September 2017 | |
28 Sep 2017 | TM01 | Termination of appointment of John Scott Pittaway as a director on 28 September 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
05 Aug 2016 | AD01 | Registered office address changed from Salisbury House London Wall London EC2M 5PS England to 198 Hockley Road Rayleigh Essex SS6 8ET on 5 August 2016 | |
09 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-09
|