DRH DEVELOPMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
| 11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
| 26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
| 26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
| 13/11/2413 November 2024 | Application to strike the company off the register |
| 07/10/247 October 2024 | Micro company accounts made up to 2024-02-28 |
| 29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with no updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 30/06/2330 June 2023 | Micro company accounts made up to 2023-02-28 |
| 03/03/233 March 2023 | Confirmation statement made on 2023-02-13 with no updates |
| 03/03/233 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 12/10/2212 October 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 03/11/213 November 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 28/10/1928 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 12/10/1812 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 29/11/1629 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 07/03/167 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 20/11/1520 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 24/03/1524 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 21/11/1421 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 10/03/1410 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 18/11/1318 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 28/02/1328 February 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
| 09/10/129 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 05/03/125 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
| 29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 05/05/115 May 2011 | REGISTERED OFFICE CHANGED ON 05/05/2011 FROM MILBURN HOUSE HEXHAM BUSINESS PARK BURN LANE HEXHAM NORTHUMBERLAND NE46 3RU |
| 15/04/1115 April 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
| 30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH HAYCOCK / 28/02/2010 |
| 13/04/1013 April 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
| 13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD HAYCOCK / 28/02/2010 |
| 31/12/0931 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 18/03/0918 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
| 27/12/0827 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 22/05/0822 May 2008 | RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS |
| 31/12/0731 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 11/12/0711 December 2007 | REGISTERED OFFICE CHANGED ON 11/12/07 FROM: ST MATTHEWS HOUSE HAUGH LANE HEXHAM NORTHUMBERLAND NE46 3PU |
| 08/03/078 March 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
| 03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 20/04/0620 April 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
| 07/04/067 April 2006 | REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 31 ST MARYS CHARE HEXHAM NORTHUMBERLAND NE46 1NQ |
| 02/09/052 September 2005 | NEW DIRECTOR APPOINTED |
| 22/03/0522 March 2005 | DIRECTOR RESIGNED |
| 22/03/0522 March 2005 | SECRETARY RESIGNED |
| 22/03/0522 March 2005 | NEW DIRECTOR APPOINTED |
| 22/03/0522 March 2005 | NEW SECRETARY APPOINTED |
| 28/02/0528 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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