SECOND DROVE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/09/2314 September 2023 Second filing of Confirmation Statement dated 2022-10-31

View Document

14/09/2314 September 2023 Micro company accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-08 with updates

View Document

11/09/2311 September 2023 Director's details changed for Mr Peter Stephen Blount on 2023-09-11

View Document

11/09/2311 September 2023 Registered office address changed from The Lawns 33 Thorpe Road Peterborough PE3 6AB England to The Workshop 23 Weston Hills Road Low Fulney Spalding Lincolnshire PE12 6NE on 2023-09-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Termination of appointment of Bsmsr Limited as a secretary on 2023-01-04

View Document

10/01/2310 January 2023 Termination of appointment of Andrew Duncan Clarence Smith as a director on 2023-01-04

View Document

10/01/2310 January 2023 Termination of appointment of Stephen Hawkins as a director on 2023-01-04

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Appointment of Bsmsr Limited as a secretary on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Sara Jane Fowler as a secretary on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Elizabeth Evelyn Whitehouse as a director on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Sara Jane Fowler as a director on 2021-11-30

View Document

07/12/217 December 2021 Appointment of Stephen Hawkins as a director on 2021-11-30

View Document

07/12/217 December 2021 Appointment of Mr Andrew Duncan Clarence Smith as a director on 2021-11-30

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

12/11/2112 November 2021 Cessation of Elizabeth Evelyn Whitehouse as a person with significant control on 2020-10-31

View Document

12/11/2112 November 2021 Cessation of Sara Jane Fowler as a person with significant control on 2020-10-31

View Document

12/11/2112 November 2021 Notification of a person with significant control statement

View Document

21/07/2121 July 2021 Registered office address changed from 40 Thorpe Wood Thorpe Wood Business Park Peterborough PE3 6SR to The Lawns 33 Thorpe Road Peterborough PE3 6AB on 2021-07-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

24/11/2024 November 2020 CESSATION OF IAN STUART ANWYL WYNN WILLIAMS AS A PSC

View Document

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH EVELYN WHITEHOUSE / 28/01/2020

View Document

24/11/2024 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH EVELYN WHITEHOUSE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMS

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MRS ELIZABETH EVELYN WHITEHOUSE

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1519 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARA JANE FOWLER / 30/10/2014

View Document

02/12/142 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/11/1220 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARA JANE FOWLER / 16/11/2011

View Document

16/11/1116 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

16/11/1116 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS SARA JANE FOWLER / 16/11/2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/11/1018 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART ANWYL WYNN WILLIAMS / 27/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARA JANE FOWLER / 27/11/2009

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 31/10/06; CHANGE OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: CARMELITE 5TH FLOOR 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 2LS

View Document

06/12/056 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/01/0214 January 2002 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/11/0030 November 2000 RETURN MADE UP TO 31/10/00; NO CHANGE OF MEMBERS

View Document

30/11/9930 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/12/982 December 1998 RETURN MADE UP TO 31/10/98; CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/11/9714 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/03/9718 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 31/10/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 RETURN MADE UP TO 31/10/94; CHANGE OF MEMBERS

View Document

18/11/9418 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/02/9415 February 1994 REGISTERED OFFICE CHANGED ON 15/02/94 FROM: 16 LINCOLNS INN FIELDS LONDON WC2A 3ED

View Document

15/12/9315 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/12/932 December 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9213 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/01/9229 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/11/9119 November 1991 RETURN MADE UP TO 31/10/91; CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 RETURN MADE UP TO 13/02/90; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/12/9018 December 1990 £ NC 57/65 30/01/90

View Document

18/12/9018 December 1990 NC INC ALREADY ADJUSTED 30/01/90

View Document

19/03/9019 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

15/06/8915 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/01/8926 January 1989 SECRETARY'S PARTICULARS CHANGED

View Document

12/08/8812 August 1988 NC INC ALREADY ADJUSTED 11/07/88

View Document

12/08/8812 August 1988 CONVE

View Document

12/08/8812 August 1988 £ NC 20/57

View Document

12/08/8812 August 1988 VARYING SHARE RIGHTS AND NAMES 11/07/88

View Document

12/08/8812 August 1988 ALTER MEM AND ARTS 11/07/88

View Document

06/06/886 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/11/871 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/879 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

18/12/8618 December 1986 NEW DIRECTOR APPOINTED

View Document

13/12/8613 December 1986 DIRECTOR RESIGNED

View Document

31/07/8631 July 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

03/05/863 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

View Document

18/01/8518 January 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/01/85

View Document

15/08/8415 August 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information