- Company Overview for DRUID STOKE LIMITED (13523646)
- Filing history for DRUID STOKE LIMITED (13523646)
- People for DRUID STOKE LIMITED (13523646)
- More for DRUID STOKE LIMITED (13523646)
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) |
---|---|---|---|
25 Sep 2024 | PSC04 | Change of details for Mr David Anthony Chichester as a person with significant control on 25 September 2024 | |
25 Sep 2024 | CH01 | Director's details changed for Mr David Anthony Chichester on 25 September 2024 | |
25 Sep 2024 | CH01 | Director's details changed for Mr Michael Gavin Mather on 25 September 2024 | |
25 Sep 2024 | AD01 | Registered office address changed from Redland Office Centre 157 Redland Road Bristol BS6 6YE England to Brunel House 11 the Promenade Clifton Bristol BS8 3NG on 25 September 2024 | |
15 Aug 2024 | CS01 | Confirmation statement made on 21 July 2024 with updates | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with updates | |
27 Jul 2023 | CH01 | Director's details changed for Mr David Anthony Chichester on 27 July 2023 | |
11 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 21 July 2022 with updates | |
21 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-21
|