DRYDEN PROPERTY DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/10/2410 October 2024 | Confirmation statement made on 2024-09-29 with no updates |
01/09/241 September 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
12/10/2312 October 2023 | Confirmation statement made on 2023-09-29 with no updates |
11/10/2311 October 2023 | Termination of appointment of Diana Margaret Dryden as a secretary on 2023-09-30 |
11/10/2311 October 2023 | Appointment of Miss Louise Jayne Dryden as a secretary on 2023-10-01 |
21/09/2321 September 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
29/09/2229 September 2022 | Change of details for Mr Neil Darren Dryden as a person with significant control on 2020-11-27 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-29 with no updates |
29/09/2229 September 2022 | Director's details changed for Mr Neil Darren Dryden on 2020-11-27 |
18/05/2218 May 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-29 with no updates |
02/08/212 August 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
21/07/2021 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
22/02/2022 February 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
17/09/1917 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 053715190005 |
17/09/1917 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 053715190006 |
10/06/1910 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
03/01/183 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 053715190004 |
21/12/1721 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 053715190002 |
21/12/1721 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 053715190003 |
06/12/176 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 053715190001 |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
04/04/164 April 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
25/02/1525 February 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
19/03/1419 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
19/03/1419 March 2014 | REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 32 COPLEY PARK LONDON SW16 3DD ENGLAND |
19/03/1419 March 2014 | REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 2 MATLOCK AVENUE MARTON MIDDLESBROUGH CLEVELAND TS7 8LW ENGLAND |
19/03/1419 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DARREN DRYDEN / 16/09/2013 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
08/05/138 May 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
14/05/1214 May 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
11/04/1111 April 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
14/05/1014 May 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DARREN DRYDEN / 22/02/2010 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL DARREN DRYDEN / 17/08/2009 |
30/03/1030 March 2010 | REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 12 WEST STREET YARM TEESSIDE TS15 9BU |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
03/04/093 April 2009 | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
24/04/0724 April 2007 | RETURN MADE UP TO 22/02/07; NO CHANGE OF MEMBERS |
08/03/078 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
08/03/078 March 2007 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 28/02/06 |
10/04/0610 April 2006 | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS |
09/03/059 March 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
09/03/059 March 2005 | NEW SECRETARY APPOINTED |
09/03/059 March 2005 | NEW DIRECTOR APPOINTED |
22/02/0522 February 2005 | SECRETARY RESIGNED |
22/02/0522 February 2005 | REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX |
22/02/0522 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/02/0522 February 2005 | DIRECTOR RESIGNED |
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