DRAKELOW DEVELOPMENT HOLDINGS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Liquidators' statement of receipts and payments to 2025-02-27

View Document

11/03/2411 March 2024 Liquidators' statement of receipts and payments to 2024-02-27

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Declaration of solvency

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Appointment of a voluntary liquidator

View Document

14/03/2314 March 2023 Registered office address changed from The Limes 75 Burton Road Repton Derbyshire DE65 6FN United Kingdom to Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD on 2023-03-14

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Statement of capital on 2023-03-01

View Document

28/02/2328 February 2023 Termination of appointment of Roger Frank Kerry as a director on 2023-02-28

View Document

26/01/2326 January 2023 Termination of appointment of Richard Kay as a secretary on 2023-01-26

View Document

26/01/2326 January 2023 Appointment of Mrs Sally West as a secretary on 2023-01-26

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

22/11/2222 November 2022 Current accounting period extended from 2022-09-30 to 2023-03-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

14/10/2114 October 2021 Registered office address changed from 1 the Crescent Repton Derby DE65 6GL England to The Limes 75 Burton Road Repton Derbyshire DE65 6FN on 2021-10-14

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 CESSATION OF ROGER ALFRED BULLIVANT AS A PSC

View Document

19/06/2019 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRAKELOW PARK GROUP HOLDINGS LIMITED

View Document

19/06/2019 June 2020 CESSATION OF LUMBRO NOMINEES (JERSEY)LTD AS A PSC

View Document

19/06/2019 June 2020 CESSATION OF ELIZABETH ANN BULLIVANT AS A PSC

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MRS SALLY WEST

View Document

11/02/2011 February 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR ANDREW HINKS

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR RICHARD JAMES KAY

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JONATHAN TAYLOR / 29/01/2020

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FRANK KERRY / 29/01/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

07/12/187 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025759810013

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL POCHCIOL

View Document

01/10/181 October 2018 SECRETARY APPOINTED MR RICHARD KAY

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / LUMBRO NOMINEES (JERSEY)LTD / 06/04/2016

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / ROGER ALFRED LUMBRO NOMINEES (JERSEY)LTD / 06/04/2016

View Document

21/06/1821 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/01/2018

View Document

27/03/1827 March 2018 CESSATION OF CHRISTOPHER CHATFIELD AS A PSC

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHATFIELD

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CHATFIELD

View Document

12/03/1812 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025759810012

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR PAUL GORDON POCHCIOL

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR ROGER FRANK KERRY

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR STEPHEN JONATHAN TAYLOR

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

03/10/163 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025759810012

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHATFIELD / 31/08/2016

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/05/166 May 2016 SECRETARY APPOINTED MR CHRISTOPHER CHATFIELD

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, SECRETARY VALERIE FARREN

View Document

25/01/1625 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/02/1513 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

03/11/143 November 2014 PREVSHO FROM 31/10/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/01/1423 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALFRED BULLIVANT / 01/06/2013

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN BULLIVANT / 01/06/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 SECRETARY'S CHANGE OF PARTICULARS / VALERIE FARREN / 30/07/2013

View Document

30/07/1330 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/04/1310 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/04/1310 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/04/1310 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/04/1310 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

10/04/1310 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

10/04/1310 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

10/04/1310 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/01/1323 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

21/11/1221 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

06/11/126 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

14/03/1214 March 2012 DIRECTOR APPOINTED MRS ELIZABETH ANN BULLIVANT

View Document

27/01/1227 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR CHRISTOPHER CHATFIELD

View Document

28/09/1128 September 2011 SECRETARY APPOINTED VALERIE FARREN

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT BROWN

View Document

02/08/112 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/08/112 August 2011 COMPANY NAME CHANGED ROGER BULLIVANT HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/08/11

View Document

24/01/1124 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

04/12/104 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR GAVIN LEVERETT

View Document

05/08/105 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/11/09

View Document

25/01/1025 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

15/12/0915 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/11/08

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED GAVIN LOUIS LEVERETT

View Document

06/11/096 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

20/10/0920 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

17/10/0917 October 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

15/10/0915 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/10/093 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/10/093 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/05/0926 May 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 SECRETARY APPOINTED ROBERT BROWN

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR MARK LLEWELLYN

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED SECRETARY MARK LLEWELLYN

View Document

02/09/082 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/10/07

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN PATCH

View Document

07/02/087 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 NC INC ALREADY ADJUSTED 24/10/07

View Document

29/10/0729 October 2007 £ NC 232500/275000 24/10

View Document

17/09/0717 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/10/06

View Document

01/09/071 September 2007 FULL ACCOUNTS MADE UP TO 29/10/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/05

View Document

01/09/061 September 2006 FULL ACCOUNTS MADE UP TO 30/10/05

View Document

12/05/0612 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

18/08/0518 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

04/12/044 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/10/03

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 £ IC 232500/225000 03/12/03 £ SR [email protected]=7500

View Document

31/10/0331 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/08/0327 August 2003 FULL ACCOUNTS MADE UP TO 27/10/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/021 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/10/01

View Document

21/05/0221 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/0221 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0225 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED

View Document

02/02/022 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/10/00

View Document

07/07/017 July 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 S366A DISP HOLDING AGM 29/12/00

View Document

10/08/0010 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/10/99

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 NEW SECRETARY APPOINTED

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/10/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/10/97

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/10/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS

View Document

24/07/9624 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/10/95

View Document

28/04/9628 April 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 REGISTERED OFFICE CHANGED ON 14/09/95 FROM: 45 CHURCH STREET, BIRMINGHAM, B3 2DL

View Document

03/08/953 August 1995 SECRETARY RESIGNED

View Document

03/08/953 August 1995 NEW SECRETARY APPOINTED

View Document

08/06/958 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/10/94

View Document

13/02/9513 February 1995 RETURN MADE UP TO 23/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/10/9425 October 1994 REGISTERED OFFICE CHANGED ON 25/10/94 FROM: COLMORE GATE, 2 COLMORE ROW, BIRMINGHAM, B3 2BN

View Document

21/06/9421 June 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

07/02/947 February 1994 RETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS

View Document

18/08/9318 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

10/02/9310 February 1993 RETURN MADE UP TO 23/01/93; FULL LIST OF MEMBERS

View Document

10/02/9310 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/9229 July 1992 REGISTERED OFFICE CHANGED ON 29/07/92 FROM: KENSINGTON HOUSE, 36 SUFFOLK STREET, QUEENSWAY, BIRMINGHAM B1 1LL

View Document

24/07/9224 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/10/91

View Document

24/06/9224 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9210 June 1992 DIRECTOR RESIGNED

View Document

04/06/924 June 1992 NEW DIRECTOR APPOINTED

View Document

07/02/927 February 1992 RETURN MADE UP TO 23/01/92; FULL LIST OF MEMBERS

View Document

07/02/927 February 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/11/9114 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/9114 November 1991 SHARE OPTION SCHEME 05/11/91

View Document

14/11/9114 November 1991 ADOPT MEM AND ARTS 05/11/91

View Document

08/05/918 May 1991 SHARES AGREEMENT OTC

View Document

09/04/919 April 1991 COMPANY NAME CHANGED GEENAK LIMITED CERTIFICATE ISSUED ON 10/04/91

View Document

26/03/9126 March 1991 REGISTERED OFFICE CHANGED ON 26/03/91 FROM: POST & MAIL HOUSE, 26 COLMORE CIRCUS, BIRMINGHAM, WEST MIDLANDS B4 6BH

View Document

26/03/9126 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 ADOPT MEM AND ARTS 15/03/91

View Document

26/03/9126 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

26/03/9126 March 1991 NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 NC INC ALREADY ADJUSTED 15/03/91

View Document

26/03/9126 March 1991 S-DIV 15/03/91

View Document

26/03/9126 March 1991 NEW SECRETARY APPOINTED

View Document

26/03/9126 March 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/03/91

View Document

23/01/9123 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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