DRUMMERS KEEP MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

27/02/2427 February 2024 Appointment of Miss Beth Allcock as a director on 2024-02-23

View Document

08/02/248 February 2024 Termination of appointment of Sophie Anne Millington as a director on 2024-01-30

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

29/10/2129 October 2021 Termination of appointment of Heather Louise Talbot as a director on 2021-09-30

View Document

29/10/2129 October 2021 Appointment of Mr Peter James Langley as a director on 2021-10-18

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/07/2114 July 2021 Registered office address changed from 116 Chestergate Macclesfield SK11 6DU England to Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP on 2021-07-14

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/11/1921 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 PREVEXT FROM 30/08/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR JUSTIN FRANCIS ROBINSON

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN AHMED

View Document

11/03/1911 March 2019 SECRETARY APPOINTED MRS PAULINE JONES

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED ANTHEA JEAN MOORE

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET ROBISON

View Document

08/03/188 March 2018 DIRECTOR APPOINTED SOPHIE ANNE MILLINGTON

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE APPLEYARD

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM C/O C/O KAY JOHNSON GEE LLP 1 CITY ROAD EAST MANCHESTER M15 4PN ENGLAND

View Document

30/12/1630 December 2016 APPOINTMENT TERMINATED, SECRETARY JULIENNE SALEM

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MORTON-RACE

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR COLIN JARVIS

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/07/1613 July 2016 DIRECTOR APPOINTED MRS MARGARET ROBISON

View Document

13/07/1613 July 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MRS SUSAN ANN AHMED

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE PICKFORD

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER LANCASHIRE M3 5EQ

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/07/152 July 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS RIGBY

View Document

26/06/1526 June 2015 10/10/14 STATEMENT OF CAPITAL GBP 6

View Document

13/05/1513 May 2015 PREVSHO FROM 31/08/2014 TO 30/08/2014

View Document

15/02/1515 February 2015 DIRECTOR APPOINTED MS HEATHER LOUISE TALBOT

View Document

28/12/1428 December 2014 SECRETARY APPOINTED MRS JULIENNE EVA SALEM

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MRS HELEN DOLPHIN

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MR GEORGE EDWARD APPLEYARD

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED DR THOMAS KENNETH RIGBY

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MISS JULIE NORMA PICKFORD

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR JULIENNE SALEM

View Document

12/10/1412 October 2014 DIRECTOR APPOINTED MR JOHN PAUL MORTON-RACE

View Document

12/10/1412 October 2014 DIRECTOR APPOINTED MRS JULIENNE EVA SALEM

View Document

12/10/1412 October 2014 APPOINTMENT TERMINATED, DIRECTOR JULIENNE SALEM

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/07/1414 July 2014 APPOINTMENT TERMINATED, SECRETARY ERIC SALEM

View Document

14/07/1414 July 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, SECRETARY ERIC SALEM

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIENNE EVA SALEM / 05/03/2012

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/06/1318 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/06/1220 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/06/1124 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ERIC SALEM / 01/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIENNE EVA SALEM / 01/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/06/0823 June 2008 CURREXT FROM 30/06/2008 TO 31/08/2008

View Document

21/10/0721 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 SECRETARY RESIGNED

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

03/07/063 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 NEW SECRETARY APPOINTED

View Document

22/07/0522 July 2005 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 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