- Company Overview for 136 DRAKEFELL ROAD LIMITED (10777512)
- Filing history for 136 DRAKEFELL ROAD LIMITED (10777512)
- People for 136 DRAKEFELL ROAD LIMITED (10777512)
- More for 136 DRAKEFELL ROAD LIMITED (10777512)
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) |
---|---|---|---|
24 Jun 2024 | AA | Micro company accounts made up to 31 May 2024 | |
20 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with no updates | |
23 Jan 2024 | AA | Micro company accounts made up to 31 May 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
24 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
17 Sep 2021 | AA | Micro company accounts made up to 31 May 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with updates | |
16 Mar 2021 | AA | Micro company accounts made up to 31 May 2020 | |
21 Jan 2021 | AD01 | Registered office address changed from C/O Baldwin (Wynyard) Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to Spring Cottage Haye Lane Ombersley Droitwich Worcestershire WR9 0EJ on 21 January 2021 | |
22 Dec 2020 | MA | Memorandum and Articles of Association | |
22 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2020 | AP01 | Appointment of Mr George Robert Hyde as a director on 10 December 2020 | |
10 Dec 2020 | TM01 | Termination of appointment of James William Mackinnon as a director on 10 December 2020 | |
10 Dec 2020 | TM01 | Termination of appointment of Vivienne Alicia Mackinnon as a director on 10 December 2020 | |
08 Dec 2020 | TM02 | Termination of appointment of Vivienne Alicia Mackinnon as a secretary on 8 December 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
20 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
23 May 2019 | AD01 | Registered office address changed from 136 Drakefell Road Brockley London SE4 2DS United Kingdom to C/O Baldwin (Wynyard) Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 23 May 2019 | |
15 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
01 Jun 2018 | PSC01 | Notification of Joseph Brendan Macbride as a person with significant control on 4 February 2018 | |
01 Jun 2018 | PSC01 | Notification of Thomas Philp as a person with significant control on 4 February 2018 | |
31 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 31 May 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with updates |