Advanced company searchLink opens in new window

DRYDEN ESTATES LTD

Company number 11253754

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-04
14 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-14
  • GBP 1