- Company Overview for DRC CORPORATE TRUSTEE LIMITED (12487295)
- Filing history for DRC CORPORATE TRUSTEE LIMITED (12487295)
- People for DRC CORPORATE TRUSTEE LIMITED (12487295)
- More for DRC CORPORATE TRUSTEE LIMITED (12487295)
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) |
---|---|---|---|
22 Mar 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
11 Mar 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
09 Oct 2023 | CH01 | Director's details changed for Mr Joseph Patrick Jeffers on 9 October 2023 | |
25 Aug 2023 | TM01 | Termination of appointment of Philip Johnathan Mettam as a director on 15 August 2023 | |
25 Aug 2023 | AP01 | Appointment of Mr Joseph Patrick Jeffers as a director on 15 August 2023 | |
01 Aug 2023 | AD01 | Registered office address changed from Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD United Kingdom to 10 Kingsclere Park Kingsclere Newbury RG20 4SW on 1 August 2023 | |
21 Apr 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
07 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2023 | MA | Memorandum and Articles of Association | |
24 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
11 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
25 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with updates | |
18 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
09 Mar 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 30 September 2020 | |
04 Nov 2020 | CH01 | Director's details changed for Phillip Johnathan Mettam on 4 November 2020 | |
27 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-27
|