DREDS GROUP LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewTermination of appointment of Delancey Limited as a secretary on 2025-07-23

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

27/11/2427 November 2024 Appointment of Mr Stafford Murray Lancaster as a director on 2024-11-22

View Document

27/11/2427 November 2024 Appointment of Mr Paul Jonathan Goswell as a director on 2024-11-22

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

15/11/2315 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

09/11/239 November 2023 Secretary's details changed for Delancey Limited on 2023-09-23

View Document

27/06/2327 June 2023 Change of details for Delancey Real Estate Debt Services Limited as a person with significant control on 2023-06-23

View Document

27/06/2327 June 2023 Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 2 Fitzroy Place 8 Mortimer Street London England W1T 3JJ on 2023-06-27

View Document

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

View Document

05/12/225 December 2022 Notification of Delancey Real Estate Debt Services Limited as a person with significant control on 2022-12-02

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

05/12/225 December 2022 Cessation of Delancey Real Estate Asset Management Limited as a person with significant control on 2022-12-02

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/11/144 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM JEREMY RITBLAT / 07/10/2013

View Document

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/11/125 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/10/1120 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

02/12/102 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/11/104 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

25/11/0925 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/11/096 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DELANCEY LIMITED / 07/10/2009

View Document

06/11/096 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM JEREMY RITBLAT / 07/10/2009

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/12/0513 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM:
40 PORTMAN SQUARE
LONDON
W1H 0AA

View Document

30/11/0430 November 2004 COMPANY NAME CHANGED
PORTMAN (NO.16) LIMITED
CERTIFICATE ISSUED ON 30/11/04

View Document

22/10/0422 October 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

07/10/047 October 2004 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