DREDS GROUP LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Termination of appointment of Delancey Limited as a secretary on 2025-07-23 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-05 with no updates |
16/12/2416 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
27/11/2427 November 2024 | Appointment of Mr Stafford Murray Lancaster as a director on 2024-11-22 |
27/11/2427 November 2024 | Appointment of Mr Paul Jonathan Goswell as a director on 2024-11-22 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
15/11/2315 November 2023 | Accounts for a dormant company made up to 2023-03-31 |
09/11/239 November 2023 | Secretary's details changed for Delancey Limited on 2023-09-23 |
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 |
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 |
06/12/226 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
05/12/225 December 2022 | Notification of Delancey Real Estate Debt Services Limited as a person with significant control on 2022-12-02 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-05 with updates |
05/12/225 December 2022 | Cessation of Delancey Real Estate Asset Management Limited as a person with significant control on 2022-12-02 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
08/10/218 October 2021 | Accounts for a dormant company made up to 2021-03-31 |
18/12/1418 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
04/11/144 November 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
01/11/131 November 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
01/11/131 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM JEREMY RITBLAT / 07/10/2013 |
11/10/1311 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
14/11/1214 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
05/11/125 November 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
19/12/1119 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
20/10/1120 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
02/12/102 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
04/11/104 November 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
25/11/0925 November 2009 | 31/03/09 TOTAL EXEMPTION FULL |
06/11/096 November 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DELANCEY LIMITED / 07/10/2009 |
06/11/096 November 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
06/11/096 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM JEREMY RITBLAT / 07/10/2009 |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/11/0812 November 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
14/11/0714 November 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
12/09/0712 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
02/03/072 March 2007 | SECRETARY RESIGNED |
02/03/072 March 2007 | NEW SECRETARY APPOINTED |
24/10/0624 October 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
01/08/061 August 2006 | SECRETARY'S PARTICULARS CHANGED |
18/05/0618 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
13/12/0513 December 2005 | SECRETARY'S PARTICULARS CHANGED |
31/10/0531 October 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
21/07/0521 July 2005 | REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 40 PORTMAN SQUARE LONDON W1H 0AA |
30/11/0430 November 2004 | COMPANY NAME CHANGED PORTMAN (NO.16) LIMITED CERTIFICATE ISSUED ON 30/11/04 |
22/10/0422 October 2004 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 |
07/10/047 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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