Advanced company searchLink opens in new window

DRAYTON INVESTMENTS LIMITED

Company number 01308380

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
22 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
07 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
31 May 2022 AD01 Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 31 May 2022
05 Apr 2022 AP01 Appointment of Mr Mark Houston Penfold as a director on 30 March 2022
05 Apr 2022 TM01 Termination of appointment of Camber Estates Limited as a director on 30 March 2022
31 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
27 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
27 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
01 Mar 2021 RP04CH02 Second filing to change the details of Camber Estates Limited as a director
02 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with updates
02 Feb 2021 CH02 Director's details changed for Bayamo Holdings Limited on 1 February 2021
  • ANNOTATION Clarification a second filed CH02 was registered on 01/03/2021.changing date of change to 26/10/2020.
02 Oct 2020 MR01 Registration of charge 013083800010, created on 1 October 2020
10 Sep 2020 MR04 Satisfaction of charge 4 in full
10 Sep 2020 MR04 Satisfaction of charge 4 in part
15 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
18 Jun 2020 MR01 Registration of charge 013083800009, created on 16 June 2020
09 Apr 2020 PSC07 Cessation of Bayamo Holdings Limited as a person with significant control on 9 April 2020
07 Feb 2020 PSC02 Notification of Bayamo Holdings Limited as a person with significant control on 22 January 2020
07 Feb 2020 PSC07 Cessation of Ravenswood Limited as a person with significant control on 22 January 2020
07 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with updates
04 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
24 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
24 Jun 2019 PSC01 Notification of Peta Sampson as a person with significant control on 29 March 2019
24 Jun 2019 PSC01 Notification of Barry Hugh Dunbar Sampson as a person with significant control on 29 March 2019