DRM PROPERTY LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

23/02/2123 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/07/195 July 2019 CURREXT FROM 30/06/2019 TO 31/10/2019

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DREW GORDON MASON / 15/05/2019

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRM INVESTMENTS SCOTLAND LIMITED

View Document

12/11/1812 November 2018 CESSATION OF DREW GORDON MASON AS A PSC

View Document

12/11/1812 November 2018 CESSATION OF RACHEL MASON AS A PSC

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MRS RACHEL MASON / 03/10/2018

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 18 NEWTON DRIVE ELDERSLIE PA5 9BD SCOTLAND

View Document

25/09/1825 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DREW GORDON MASON / 03/05/2018

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM C/O MSM SOLICITORS 51 MOSS STREET PAISLEY PA1 1DR UNITED KINGDOM

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MRS RACHEL MASON / 03/05/2018

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MR DREW GORDON MASON / 03/05/2018

View Document

09/01/189 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DREW GORDON MASON

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DREW GORDON MASON

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MISS RACHEL DONNELLY / 09/09/2016

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL DONNELLY

View Document

15/06/1615 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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