D.R.P. CLIENT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

24/01/2524 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

23/01/2423 January 2024

View Document

23/01/2423 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

23/01/2423 January 2024

View Document

15/01/2415 January 2024

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Termination of appointment of Simon Thomson as a secretary on 2022-10-24

View Document

24/10/2224 October 2022 Termination of appointment of Simon Patrick Thomson as a director on 2022-10-24

View Document

24/10/2224 October 2022 Appointment of Mr Daniel Peter Ratcliffe as a director on 2022-10-24

View Document

14/10/2214 October 2022 Change of details for Nurture Landscapes Holdings Limited as a person with significant control on 2022-10-14

View Document

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

View Accounts

28/02/2228 February 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

28/02/2228 February 2022

View Document

28/02/2228 February 2022

View Document

28/02/2228 February 2022

View Document

29/10/2129 October 2021 Previous accounting period shortened from 2021-06-30 to 2021-03-31

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOPEZ

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, SECRETARY VICTORIA LOPEZ

View Document

03/08/203 August 2020 CESSATION OF VICTORIA LOPEZ AS A PSC

View Document

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NURTURE LANDSCAPES HOLDINGS LIMITED

View Document

03/08/203 August 2020 SECRETARY APPOINTED MR SIMON THOMSON

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR PETER JOHN FANE

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR SIMON PATRICK THOMSON

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY

View Document

27/07/2027 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARK LOPEZ

View Document

14/07/2014 July 2020 CESSATION OF MARK LOPEZ AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

10/01/1910 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/03/169 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/06/1411 June 2014 CURREXT FROM 31/12/2013 TO 30/06/2014

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/04/147 April 2014 08/03/14 NO CHANGES

View Document

28/03/1428 March 2014 CURRSHO FROM 30/06/2013 TO 31/12/2012

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 158 HERMON HILL SOUTH WOODFORD LONDON E18 1QH

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ELLEN LOPEZ / 07/08/2013

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LOPEZ / 07/08/2013

View Document

08/08/138 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA ELLEN LOPEZ / 07/08/2013

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/03/1315 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/12/124 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/03/1116 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/03/1031 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELLEN LOPEZ / 22/02/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LOPEZ / 22/02/2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/08/0624 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/01/048 January 2004 REGISTERED OFFICE CHANGED ON 08/01/04 FROM: 68 WOOLHAMPTON WAY CHIGWELL ROW ESSEX IG7 4QJ

View Document

16/07/0316 July 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 COMPANY NAME CHANGED D.R.P. DESIGN & LANDSCAPES LTD CERTIFICATE ISSUED ON 16/04/03

View Document

09/04/039 April 2003 REGISTERED OFFICE CHANGED ON 09/04/03 FROM: THE COTTAGE, 12 COOPERSALE ST EPPING ESSEX CM16 7QJ

View Document

31/07/0231 July 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 COMPANY NAME CHANGED PRESTONROAD LTD CERTIFICATE ISSUED ON 30/04/02

View Document

29/04/0229 April 2002 REGISTERED OFFICE CHANGED ON 29/04/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

29/04/0229 April 2002 SECRETARY RESIGNED

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 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