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)
19 Jun 2019 PSC07 Cessation of Arley Estates Limited as a person with significant control on 29 March 2019
03 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
27 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
12 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
28 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
28 Jun 2017 PSC02 Notification of Ravenswood Limited as a person with significant control on 6 April 2016
28 Jun 2017 PSC02 Notification of Arley Estates Limited as a person with significant control on 6 April 2016
21 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
29 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200
29 Jun 2016 AD03 Register(s) moved to registered inspection location Metro House Northgate Chichester West Sussex PO19 1BE
29 Jun 2016 AD02 Register inspection address has been changed to Metro House Northgate Chichester West Sussex PO19 1BE
29 Jun 2016 AP02 Appointment of Bayamo Holdings Limited as a director on 15 January 2016
29 Jun 2016 TM01 Termination of appointment of Richmond Directors Limited as a director on 15 January 2016
19 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
19 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 200
27 May 2015 AP01 Appointment of Mr Barry Hugh Dunbar Sampson as a director on 22 May 2015
15 Apr 2015 TM01 Termination of appointment of Alan Michael Chick as a director on 24 March 2015
04 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
08 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 200
18 Feb 2014 AP02 Appointment of Richmond Directors Limited as a director
18 Feb 2014 TM01 Termination of appointment of Peter Borgas as a director
18 Feb 2014 AP03 Appointment of Mrs Christine Diane Brown as a secretary
18 Feb 2014 TM02 Termination of appointment of Winny Borgas as a secretary
26 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
14 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders