Advanced company searchLink opens in new window

DRAYTON LIMITED

Company number 12650992

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)
21 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with no updates
16 Feb 2024 AA Micro company accounts made up to 31 May 2023
12 Jul 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
19 Apr 2023 AA Micro company accounts made up to 31 May 2022
30 Nov 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 May 2022
23 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
01 Jun 2022 AA Micro company accounts made up to 30 June 2021
23 Nov 2021 PSC02 Notification of Bentley Homes (Lady Byron Lane) Limited as a person with significant control on 10 November 2021
23 Nov 2021 PSC07 Cessation of Peter Wilkins as a person with significant control on 10 November 2021
23 Nov 2021 AP01 Appointment of Mr Peter Wilkins as a director on 10 November 2021
23 Nov 2021 PSC07 Cessation of Highfield Investments Limited as a person with significant control on 10 November 2021
23 Nov 2021 TM01 Termination of appointment of Catherine Selina Barker as a director on 10 November 2021
23 Nov 2021 AP01 Appointment of Mr Andrew Mark Gidney as a director on 10 November 2021
23 Nov 2021 AD01 Registered office address changed from Wood House 1 the Moat Coventry Road, Berkswell Coventry CV7 7AZ England to 292 Wake Green Road Birmingham B13 9QP on 23 November 2021
13 Jul 2021 CS01 Confirmation statement made on 7 June 2021 with updates
09 Nov 2020 AD01 Registered office address changed from Drayton Court Drayton Road Shirley Solihull B90 4NG United Kingdom to Wood House 1 the Moat Coventry Road, Berkswell Coventry CV7 7AZ on 9 November 2020
03 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase of the whole share capital of penrow developments LIMITED 12/06/2020
24 Jun 2020 SH01 Statement of capital following an allotment of shares on 12 June 2020
  • GBP 12
08 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-08
  • GBP 2