DRIFTERS PROPERTIES LIMITED

Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

28/07/2428 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/07/2330 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

09/06/239 June 2023 Registered office address changed from 34 Windermere Road Coulsdon Surrey CR5 2JA to 145 Woodcote Valley Road Purley CR8 3BN on 2023-06-09

View Document

09/06/239 June 2023 Secretary's details changed for Charity Madzorera on 2023-06-08

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/10/1410 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

10/10/1410 October 2014 SECRETARY'S CHANGE OF PARTICULARS / CHARITY MADZORERA / 08/07/2014

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 24 THE WINDINGS SOUTH CROYDON SURREY CR2 0HU

View Document

01/11/131 November 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 SECRETARY'S CHANGE OF PARTICULARS / CHARITY HUKURA / 31/10/2013

View Document

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

View Accounts

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

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

View Accounts

31/10/1231 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/11/114 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

08/08/118 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

30/01/1130 January 2011 SECRETARY'S CHANGE OF PARTICULARS / CHARITY HUKURA / 22/09/2010

View Document

30/01/1130 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / FELIX MADZORERA / 22/09/2010

View Document

25/01/1125 January 2011 Annual return made up to 3 October 2010 with full list of shareholders

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 3 ALDERTON ROAD CROYDON SURREY CR0 6HH

View Document

07/09/107 September 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

27/10/0927 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FELIX MADZORERA / 26/10/2009

View Document

06/08/096 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 SECRETARY'S CHANGE OF PARTICULARS / CHARITY HUKURA / 20/11/2007

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / FELIX MADZORERA / 20/11/2007

View Document

27/10/0827 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM 56 VERONICA GARDENS STREATHAM VALE LONDON SW16 5JS

View Document

30/10/0730 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document


More Company Information