DRUMMOND RD PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
05/05/255 May 2025 Notification of a person with significant control statement

View Document

05/05/255 May 2025 Termination of appointment of Rebecca Helen Duckworth as a director on 2025-05-01

View Document

05/05/255 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

22/01/2522 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

12/05/2412 May 2024 Confirmation statement made on 2024-04-29 with updates

View Document

12/05/2412 May 2024 Withdrawal of a person with significant control statement on 2024-05-12

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

08/05/238 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

29/04/2229 April 2022 Withdrawal of a person with significant control statement on 2022-04-29

View Document

20/02/2220 February 2022 Accounts for a dormant company made up to 2021-04-23

View Document

23/04/2123 April 2021 Annual accounts for year ending 23 Apr 2021

View Accounts

22/05/2022 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/10/1914 October 2019 31/12/18 STATEMENT OF CAPITAL GBP 2

View Document

31/08/1931 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE WILLIAM GWATKIN

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM TANCRED SEVENOAKS ROAD PRATTS BOTTOM ORPINGTON BR6 7SE UNITED KINGDOM

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR GEORGE GWATKIN

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR STEPHEN OWEN

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR DAVID JAMES CASHMAN

View Document

09/07/199 July 2019 CESSATION OF MAURICE HUGO POTTS AS A PSC

View Document

09/07/199 July 2019 NOTIFICATION OF PSC STATEMENT ON 29/04/2019

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR MAURICE POTTS

View Document

03/06/193 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

03/06/193 June 2019 NOTIFICATION OF PSC STATEMENT ON 09/05/2019

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

22/06/1822 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

22/06/1822 June 2018 NOTIFICATION OF PSC STATEMENT ON 22/06/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1726 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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