- Company Overview for DRILL COURT MANAGEMENT CO LTD (12528152)
- Filing history for DRILL COURT MANAGEMENT CO LTD (12528152)
- People for DRILL COURT MANAGEMENT CO LTD (12528152)
- Registers for DRILL COURT MANAGEMENT CO LTD (12528152)
- More for DRILL COURT MANAGEMENT CO LTD (12528152)
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) |
---|---|---|---|
17 Jan 2025 | AP01 | Appointment of Mr Conor Patrick Maguire as a director on 16 January 2025 | |
02 Jan 2025 | PSC08 | Notification of a person with significant control statement | |
20 Dec 2024 | PSC07 | Cessation of William Ralph Pound as a person with significant control on 20 December 2024 | |
20 Dec 2024 | TM01 | Termination of appointment of William Ralph Pound as a director on 20 December 2024 | |
20 Dec 2024 | TM01 | Termination of appointment of George Dudley Pound as a director on 20 December 2024 | |
19 Dec 2024 | AD01 | Registered office address changed from The Oast House Marshborough Sandwich Kent CT13 0PJ United Kingdom to 2 Drill Court Gladstone Road Walmer Deal CT14 7EN on 19 December 2024 | |
18 Dec 2024 | AP01 | Appointment of Mrs Janette Angela Worsfold as a director on 18 December 2024 | |
03 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
21 Mar 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
17 Nov 2023 | AD01 | Registered office address changed from 6 Broad St, Suite 3a the Limes Business Centre Deal Kent CT14 6ER England to The Oast House Marshborough Sandwich Kent CT13 0PJ on 17 November 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
08 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
20 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
30 Jun 2021 | AD03 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
30 Jun 2021 | AD02 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
28 Jun 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
20 Mar 2020 | NEWINC |
Incorporation
|