4 THE DRIVE MANAGEMENT LIMITED

Company Documents

DateDescription
01/12/241 December 2024 Accounts for a dormant company made up to 2024-09-28

View Document

01/12/241 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

25/03/2425 March 2024 Accounts for a dormant company made up to 2023-09-28

View Document

03/12/233 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

12/03/2312 March 2023 Accounts for a dormant company made up to 2022-09-28

View Document

05/12/225 December 2022 Appointment of Mrs Colette Darby as a director on 2022-12-03

View Document

05/12/225 December 2022 Appointment of Mr Behrooz Moniri as a director on 2022-12-03

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

29/11/2229 November 2022 Termination of appointment of Daniel John Galvin as a director on 2022-11-25

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

17/12/2117 December 2021 Previous accounting period shortened from 2021-12-31 to 2021-09-28

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

06/10/216 October 2021 Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom to 4 the Drive Northampton Northamptonshire NN1 4RY on 2021-10-06

View Document

06/10/216 October 2021 Appointment of Mrs Pamela Ann Coleman as a secretary on 2021-09-29

View Document

29/09/2129 September 2021 Termination of appointment of Orchard Block Management Services Ltd as a secretary on 2021-09-29

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

07/05/217 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

24/03/2024 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

25/04/1925 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MRS PAMELA ANN COLEMAN

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, SECRETARY PAMELA COLEMAN

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM FLAT 5 4 THE DRIVE NORTHAMPTON NN1 4RY ENGLAND

View Document

17/10/1817 October 2018 CORPORATE SECRETARY APPOINTED ORCHARD BLOCK MANAGEMENT SERVICES LTD

View Document

01/07/181 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

01/07/181 July 2018 NOTIFICATION OF PSC STATEMENT ON 27/02/2018

View Document

20/05/1820 May 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM FLAT 5 4 THE DRIVE NORTHAMPTON NN1 4RY

View Document

25/04/1825 April 2018 CESSATION OF RUTH VANESSA TAYLOR AS A PSC

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM FOOTSHAPE HOUSE KINGSTHORPE ROAD NORTHAMPTON NN2 6EZ UNITED KINGDOM

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR IAN ARCHER

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR IAN DEREK ARCHER

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR DANIEL JOHN GALVIN

View Document

05/04/185 April 2018 SECRETARY APPOINTED MRS PAMELA ANN COLEMAN

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR RUTH TAYLOR

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

30/11/1630 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company