DRIFFIELD RAMSDEN RESIDENTS COMPANY LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/02/246 February 2024 Change of details for Annington Nominees Limited as a person with significant control on 2024-02-05

View Document

05/02/245 February 2024 Director's details changed for Annington Nominees Limited on 2024-02-05

View Document

05/02/245 February 2024 Director's details changed for Mr James William Hamand on 2024-02-05

View Document

01/02/241 February 2024 Change of details for Annington Nominees Limited as a person with significant control on 2024-01-16

View Document

31/01/2431 January 2024 Director's details changed for Mr James William Hamand on 2023-11-17

View Document

31/01/2431 January 2024 Director's details changed for Mr James William Hamand on 2023-11-17

View Document

31/01/2431 January 2024 Director's details changed for Annington Nominees Limited on 2024-01-16

View Document

16/01/2416 January 2024 Change of details for Annington Nominees Limited as a person with significant control on 2024-01-16

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

23/11/2323 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

06/12/226 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

08/12/218 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

02/12/212 December 2021 Termination of appointment of Nicholas Peter Vaughan as a director on 2021-12-01

View Document

02/12/212 December 2021 Appointment of Mr James William Hamand as a director on 2021-12-01

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

22/11/1922 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

14/09/1814 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

22/11/1722 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

15/11/1615 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/03/1615 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREIM LIMITED / 06/03/2016

View Document

15/03/1615 March 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ANNINGTON NOMINEES LIMITED / 06/03/2016

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/04/1515 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/12/1415 December 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREIM LIMITED / 01/09/2014

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM SCOTGATE HOUSE WHITLEY WAY NORTHFIELDS INDUSTRIAL ESTATE MARKET DEEPING LINCOLNSHIRE PE6 8AR

View Document

26/03/1426 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/08/137 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/03/1312 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/05/1216 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREIM LIMITED / 01/10/2011

View Document

12/04/1212 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

16/11/1116 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/10/1118 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITIE SCOTGATE LTD / 01/10/2011

View Document

25/07/1125 July 2011 ALTER ARTICLES 10/02/2006

View Document

24/03/1124 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

18/10/1018 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/03/1022 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER VAUGHAN / 01/10/2009

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/09/0928 September 2009 DEBT COLLECTION 01/04/2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 DIRECTOR APPOINTED NICHOLAS PETER VAUGHAN

View Document

29/10/0829 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/04/083 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 RE- COMP BUSINESS 30/11/06

View Document

11/01/0711 January 2007 AGENTS TO ATTEND 1 MEET 30/11/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/10/0526 October 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

30/03/0530 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/01/0412 January 2004 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: CPM HOUSE WORKS ROAD LETCHWORTH LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1LB

View Document

12/04/0312 April 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/09/03

View Document

06/03/036 March 2003 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