- Company Overview for DRYDEN ESTATES LTD (11253754)
- Filing history for DRYDEN ESTATES LTD (11253754)
- People for DRYDEN ESTATES LTD (11253754)
- More for DRYDEN ESTATES LTD (11253754)
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) |
---|---|---|---|
20 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
14 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
16 Aug 2023 | CH01 | Director's details changed for Ms Nicola Anne Dryden on 16 August 2023 | |
16 Aug 2023 | PSC04 | Change of details for Ms Nicola Anne Dryden as a person with significant control on 16 August 2023 | |
30 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
31 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
20 Oct 2021 | CH01 | Director's details changed for Ms Nicola Anne Bekdache on 18 October 2021 | |
20 Oct 2021 | PSC04 | Change of details for Ms Nicola Anne Bekdache as a person with significant control on 18 October 2021 | |
28 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
01 Apr 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
04 Aug 2020 | CH01 | Director's details changed for Ms Nicola Anne Bekdache on 4 August 2020 | |
04 Aug 2020 | PSC04 | Change of details for Ms Nicola Anne Bekdache as a person with significant control on 4 August 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
11 Dec 2019 | AA | Micro company accounts made up to 30 June 2019 | |
05 Nov 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 June 2019 | |
24 Jul 2019 | CH01 | Director's details changed for Ms Nicola Anne Bekdache on 24 July 2019 | |
24 Jul 2019 | PSC04 | Change of details for Ms Nicola Anne Bekdache as a person with significant control on 24 July 2019 | |
19 Jul 2019 | AD01 | Registered office address changed from Mortimer House Holmer Road Hereford HR4 9TA England to Suite a4 Skylon Court Rotherwas Hereford HR2 6JS on 19 July 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
02 Aug 2018 | CH01 | Director's details changed for Ms Nicola Anne Bekdache on 2 August 2018 | |
02 Aug 2018 | PSC04 | Change of details for Ms Nicola Anne Bekdache as a person with significant control on 2 August 2018 | |
08 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-14
|