KELLY-DRAYCOTT PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/08/2325 August 2023 Notification of Edward Charles Ritz Draycott as a person with significant control on 2023-08-18

View Document

25/08/2325 August 2023 Registered office address changed from 22 22 Brighton Square Brighton BN1 1HD England to 22 Brighton Square Brighton East Sussex BN1 1HD on 2023-08-25

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

16/08/2316 August 2023 Cessation of Kim Elizabeth Box as a person with significant control on 2023-08-16

View Document

16/08/2316 August 2023 Appointment of Mr Edward Charles Ritz Draycott as a director on 2023-08-16

View Document

16/08/2316 August 2023 Termination of appointment of Kim Elizabeth Box as a director on 2023-08-16

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-08-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2020-09-30

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-08-24 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/11/1923 November 2019 DISS40 (DISS40(SOAD))

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MRS KIM ELIZABETH BOX

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

12/11/1912 November 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR KIM BOX

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR KIM BOX

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KELLY

View Document

25/05/1925 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA JULIETTE DRAYCOTT / 26/04/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

05/09/175 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information