DRAYLODGE LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

22/10/2422 October 2024 Appointment of Mr Robert Shaul as a director on 2024-10-22

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

10/08/2110 August 2021 Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Devonshire House Manor Way Borehamwood WD6 1QQ on 2021-08-10

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM
66 CHILTERN STREET
LONDON
W1U 4JT

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/01/1416 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED ROBERT D'ARCY-HOWARD

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, SECRETARY DIDERIK SCHONHEYDER

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR GLYNIS DAVIES

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR DIDERIK SCHONHEYDER

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED CORRADO PISTARINO

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/04/1126 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

04/03/114 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

04/02/104 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

09/10/099 October 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

11/01/0811 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/08/0729 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/01/0410 January 2004 LOCATION OF DEBENTURE REGISTER

View Document

10/01/0410 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/10/035 October 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0328 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM: 48 PORTLAND PLACE LONDON W1B 1AJ

View Document

13/01/0313 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

11/02/9911 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/01/9726 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9722 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/977 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

04/03/964 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

07/02/957 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

21/04/9421 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9421 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9429 March 1994 REGISTERED OFFICE CHANGED ON 29/03/94 FROM: 35 QUEENS GATE, LONDON, SW7 5JA.

View Document

16/03/9416 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

02/04/932 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

26/01/9326 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/01/9326 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

13/02/9213 February 1992 REGISTERED OFFICE CHANGED ON 13/02/92

View Document

13/02/9213 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

08/04/918 April 1991 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

17/03/9117 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

31/10/9031 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

18/09/9018 September 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

04/08/894 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

06/03/896 March 1989 RETURN MADE UP TO 22/09/88; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 RETURN MADE UP TO 26/02/87; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

21/03/8721 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

19/11/8619 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

01/10/861 October 1986 RETURN MADE UP TO 13/05/86; FULL LIST OF MEMBERS

View Document

19/04/8319 April 1983 CERTIFICATE OF INCORPORATION

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