- Company Overview for DRIFTVIEW HOLDINGS LIMITED (11484950)
- Filing history for DRIFTVIEW HOLDINGS LIMITED (11484950)
- People for DRIFTVIEW HOLDINGS LIMITED (11484950)
- Charges for DRIFTVIEW HOLDINGS LIMITED (11484950)
- Registers for DRIFTVIEW HOLDINGS LIMITED (11484950)
- More for DRIFTVIEW HOLDINGS LIMITED (11484950)
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) |
---|---|---|---|
26 Sep 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
01 Aug 2024 | PSC04 | Change of details for Mr James Andrew Woolway as a person with significant control on 19 July 2024 | |
31 Jul 2024 | CS01 | Confirmation statement made on 25 July 2024 with no updates | |
31 Jul 2024 | PSC04 | Change of details for Mrs Jennifer Marie Woolway as a person with significant control on 19 July 2024 | |
04 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
09 Aug 2023 | PSC04 | Change of details for Mr James Andrew Woolway as a person with significant control on 20 July 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
29 Jul 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
20 May 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
24 Aug 2021 | MR04 | Satisfaction of charge 114849500005 in full | |
24 Aug 2021 | MR04 | Satisfaction of charge 114849500004 in full | |
24 Aug 2021 | MR01 | Registration of charge 114849500006, created on 24 August 2021 | |
24 Aug 2021 | MR01 | Registration of charge 114849500007, created on 24 August 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
11 May 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
11 Mar 2021 | MR04 | Satisfaction of charge 114849500001 in full | |
02 Mar 2021 | MR04 | Satisfaction of charge 114849500002 in full | |
02 Mar 2021 | MR01 | Registration of charge 114849500004, created on 1 March 2021 | |
02 Mar 2021 | MR01 | Registration of charge 114849500005, created on 1 March 2021 | |
30 Nov 2020 | MR01 | Registration of charge 114849500003, created on 26 November 2020 | |
06 Oct 2020 | AD01 | Registered office address changed from Cherry Holt Road Bourne Lincolnshire PE10 9LA England to C/O Opico Limited Cherry Holt Road Bourne Lincolnshire PE10 9LA on 6 October 2020 | |
06 Oct 2020 | CH01 | Director's details changed for Mr James Andrew Woolway on 6 October 2020 | |
06 Oct 2020 | CH01 | Director's details changed for Mrs Jennifer Marie Woolway on 6 October 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
24 Jun 2020 | AD03 | Register(s) moved to registered inspection location C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR |