Advanced company searchLink opens in new window

DRAKEMOOR LIMITED

Company number 11516140

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)
14 Aug 2024 CS01 Confirmation statement made on 13 August 2024 with no updates
30 May 2024 AA Total exemption full accounts made up to 31 March 2024
23 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
24 Apr 2023 AA Total exemption full accounts made up to 31 March 2023
07 Dec 2022 PSC04 Change of details for Mr Spenser Lewis Mills as a person with significant control on 7 December 2022
07 Dec 2022 CH01 Director's details changed for Mr Spenser Lewis Mills on 7 December 2022
05 Dec 2022 AA01 Current accounting period shortened from 31 July 2023 to 31 March 2023
01 Dec 2022 AD01 Registered office address changed from The Oast Warm Lake Business Estate Sutton Valence Maidstone ME17 3LR England to The Oast Warm Lake Business Estate Sutton Valance Maidstone Kent ME17 3LQ on 1 December 2022
23 Nov 2022 MR01 Registration of charge 115161400002, created on 16 November 2022
22 Nov 2022 AD01 Registered office address changed from F08 Kestrel House Knightrider Street Maidstone ME15 6LU England to The Oast Warm Lake Business Estate Sutton Valence Maidstone ME17 3LR on 22 November 2022
09 Nov 2022 MR01 Registration of charge 115161400001, created on 4 November 2022
08 Sep 2022 AA Total exemption full accounts made up to 31 July 2022
16 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
19 Sep 2021 AD01 Registered office address changed from 4 Close End Lambourn Hungerford Berkshire RG17 8NJ to F08 Kestrel House Knightrider Street Maidstone ME15 6LU on 19 September 2021
19 Aug 2021 AA Micro company accounts made up to 31 July 2021
19 Aug 2021 AD01 Registered office address changed from F08 Kestrel House Knightrider Street Maidstone ME15 6LU England to 4 Close End Lambourn Hungerford Berkshire RG17 8NJ on 19 August 2021
14 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
06 Apr 2021 AD01 Registered office address changed from Unit F3, Fox Pitt Farm Shingle Barn Lane West Farleigh Maidstone ME15 0PN England to F08 Kestrel House Knightrider Street Maidstone ME15 6LU on 6 April 2021
05 Sep 2020 AA Micro company accounts made up to 31 July 2020
14 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
28 Jul 2020 AD01 Registered office address changed from 19a, Golding Gardens East Peckham Tonbridge TN12 5PB England to Unit F3, Fox Pitt Farm Shingle Barn Lane West Farleigh Maidstone ME15 0PN on 28 July 2020
28 Aug 2019 AA Micro company accounts made up to 31 July 2019
16 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
06 Aug 2019 AA01 Previous accounting period shortened from 31 August 2019 to 31 July 2019
14 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-14
  • GBP 100