D R & P HOLDINGS LIMITED

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

21/07/2121 July 2021 Application to strike the company off the register

View Document

30/06/2130 June 2021 Director's details changed for Mr Craig Arthur Seed on 2021-06-30

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID PAGE / 14/02/2020

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

29/03/1929 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR SIMON CHRISTOPHER BLAND

View Document

30/01/1930 January 2019 ADOPT ARTICLES 21/01/2019

View Document

29/01/1929 January 2019 PREVSHO FROM 31/12/2019 TO 31/12/2018

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YARNDELL LIMITED

View Document

21/01/1921 January 2019 CESSATION OF JOHN DAVID PAGE AS A PSC

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR CRAIG ARTHUR SEED

View Document

21/01/1921 January 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

09/04/189 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/04/186 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER FERNS

View Document

26/10/1726 October 2017 31/07/17 STATEMENT OF CAPITAL GBP 800

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/01/164 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

12/11/1512 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/11/1512 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056615200004

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/01/1512 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

25/11/1425 November 2014 SHARE PREMIUM ACCOUNT REDUCED 14/11/2014

View Document

25/11/1425 November 2014 SOLVENCY STATEMENT DATED 14/11/14

View Document

25/11/1425 November 2014 STATEMENT BY DIRECTORS

View Document

25/11/1425 November 2014 25/11/14 STATEMENT OF CAPITAL GBP 1000

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/12/1331 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

07/02/137 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

08/01/138 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

17/02/1217 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

23/12/1123 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

09/05/119 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/04/1115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/03/117 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

10/01/1110 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

04/05/104 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARIE FERNS / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

03/06/093 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

26/02/0926 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM 40 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PQ

View Document

16/01/0916 January 2009 RETURN MADE UP TO 19/01/08; NO CHANGE OF MEMBERS

View Document

19/05/0819 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

14/04/0814 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH DEARY

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 SHARES AGREEMENT OTC

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/07/06

View Document

22/12/0522 December 2005 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