- Company Overview for DRAYTON SQUARE LIMITED (10007110)
- Filing history for DRAYTON SQUARE LIMITED (10007110)
- People for DRAYTON SQUARE LIMITED (10007110)
- Charges for DRAYTON SQUARE LIMITED (10007110)
- More for DRAYTON SQUARE LIMITED (10007110)
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 December 2023 | |
07 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Jun 2022 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr nicholas george alistair jordan | |
29 Mar 2022 | CS01 | Confirmation statement made on 15 February 2022 with updates | |
10 Mar 2022 | AA01 | Previous accounting period shortened from 28 February 2022 to 31 December 2021 | |
26 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 15 February 2021 with updates | |
04 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
03 Feb 2021 | PSC04 | Change of details for Mr Nicholas George Alistar as a person with significant control on 1 January 2020 | |
03 Feb 2021 | CH01 | Director's details changed for Mr Nicholas George Alistair Jordan on 1 January 2020 | |
03 Feb 2021 | PSC04 | Change of details for Mr Paul Patrick Meredith as a person with significant control on 1 January 2020 | |
03 Feb 2021 | CH01 | Director's details changed for Mr Paul Patrick Meredith on 1 January 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 15 February 2020 with updates | |
01 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
15 Feb 2018 | CH01 | Director's details changed for Paul Patrick Meredith on 6 April 2016 | |
15 Feb 2018 | CH01 | Director's details changed for Nicholas George Alistair Jordan on 6 April 2016 | |
15 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
08 Feb 2017 | AD01 | Registered office address changed from Middlesex House, 29-45 High St, Edgware HA8 7LH United Kingdom to Global House 303 Ballards Lane London N12 8NP on 8 February 2017 |