Advanced company searchLink opens in new window

DRAYTON SQUARE LIMITED

Company number 10007110

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)
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