DRAYTON MEWS FREEHOLD LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/09/2510 September 2025 New | Total exemption full accounts made up to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 25/06/2525 June 2025 | Confirmation statement made on 2025-06-18 with no updates |
| 03/10/243 October 2024 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 18/06/2418 June 2024 | Director's details changed for Miss Cathryn Elizabeth Cardoza on 2024-06-18 |
| 18/06/2418 June 2024 | Confirmation statement made on 2024-06-18 with no updates |
| 18/06/2418 June 2024 | Change of details for Miss Cathryn Elizabeth Cardoza as a person with significant control on 2024-06-18 |
| 22/09/2322 September 2023 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 19/06/2319 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
| 11/10/2211 October 2022 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 02/07/212 July 2021 | Confirmation statement made on 2021-06-18 with no updates |
| 01/07/211 July 2021 | Notification of Cathryn Cardoza as a person with significant control on 2021-07-01 |
| 01/07/211 July 2021 | Cessation of Veronica Jones as a person with significant control on 2019-04-03 |
| 01/07/211 July 2021 | Termination of appointment of Veronica Jones as a director on 2019-04-03 |
| 01/07/211 July 2021 | Appointment of Miss Cathryn Elizabeth Cardoza as a director on 2021-07-01 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 20/08/2020 August 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
| 13/08/1913 August 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
| 04/12/184 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
| 12/09/1712 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
| 01/08/161 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 07/07/167 July 2016 | REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 23 SOMERVILLE GARDENS LEIGH ON SEA ESSEX SS9 1DD UNITED KINGDOM |
| 07/07/167 July 2016 | DIRECTOR APPOINTED MR NICHOLAS JOHN PAYNE |
| 07/07/167 July 2016 | 18/06/16 NO MEMBER LIST |
| 07/07/167 July 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HILLIARD |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 18/06/1518 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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