- Company Overview for DRAYTON LIMITED (12650992)
- Filing history for DRAYTON LIMITED (12650992)
- People for DRAYTON LIMITED (12650992)
- More for DRAYTON LIMITED (12650992)
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
|
|
24 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 12 June 2020
|
|
08 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-08
|