Advanced company searchLink opens in new window

DRAKELOW PARK GROUP HOLDINGS LIMITED

Company number 12377408

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)
11 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 27 February 2024
14 Mar 2023 AD01 Registered office address changed from The Limes 75 Burton Road Repton Derbyshire DE65 6FN United Kingdom to Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD on 14 March 2023
14 Mar 2023 600 Appointment of a voluntary liquidator
14 Mar 2023 LIQ01 Declaration of solvency
14 Mar 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-28
28 Feb 2023 TM01 Termination of appointment of Roger Frank Kerry as a director on 28 February 2023
26 Jan 2023 AP03 Appointment of Mrs Sally West as a secretary on 26 January 2023
26 Jan 2023 TM02 Termination of appointment of Richard Kay as a secretary on 26 January 2023
22 Nov 2022 AA01 Current accounting period extended from 30 September 2022 to 31 March 2023
15 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
30 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with no updates
14 Oct 2021 AD01 Registered office address changed from 1 the Crescent Repton Derby DE65 6GL England to The Limes 75 Burton Road Repton Derbyshire DE65 6FN on 14 October 2021
25 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
25 May 2021 AP01 Appointment of Mr Roger Frank Kerry as a director on 18 May 2021
25 May 2021 TM01 Termination of appointment of Roger Alfred Bullivant as a director on 18 May 2021
23 Apr 2021 CH01 Director's details changed for Mr Roger Alfred Bullivant on 23 April 2021
11 Mar 2021 TM01 Termination of appointment of Roger Frank Kerry as a director on 28 February 2021
22 Feb 2021 TM01 Termination of appointment of Stephen Jonathan Taylor as a director on 19 February 2021
22 Feb 2021 TM01 Termination of appointment of Richard James Kay as a director on 19 February 2021
22 Feb 2021 TM01 Termination of appointment of Andrew Hinks as a director on 19 February 2021
18 Feb 2021 AD01 Registered office address changed from Walton Road Drakelow Burton on Trent Staffordshire DE15 9UA United Kingdom to 1 the Crescent Repton Derby DE65 6GL on 18 February 2021
04 Jan 2021 CS01 Confirmation statement made on 23 December 2020 with updates
19 Jun 2020 PSC04 Change of details for Mrs Elizabeth Ann Bullivant as a person with significant control on 29 January 2020
18 Feb 2020 AP01 Appointment of Mrs Sally West as a director on 17 February 2020