Advanced company searchLink opens in new window

DRUM MEAD RESIDENTS COMPANY LIMITED

Company number 02007781

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)
14 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with updates
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
24 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
08 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
02 Mar 2021 AD02 Register inspection address has been changed from 58 Drum Mead Petersfield Hampshire GU32 3AQ to 2 London Road Horndean Waterlooville PO8 0BZ
02 Mar 2021 AD04 Register(s) moved to registered office address Gray Property Management 2 London Road Horndean Waterlooville Hants PO8 0BZ
21 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jul 2020 TM01 Termination of appointment of Pamela Violet Anna Shamlock as a director on 8 July 2020
24 Mar 2020 TM01 Termination of appointment of Joan Patricia Knowles as a director on 24 March 2020
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
10 Jul 2019 AD01 Registered office address changed from Station House North Street Havant Hants PO9 1QU to Gray Property Management 2 London Road Horndean Waterlooville Hants PO8 0BZ on 10 July 2019
10 Jul 2019 AP04 Appointment of Gray Property Management as a secretary on 10 July 2019
10 Jul 2019 TM02 Termination of appointment of Pamela Violet Anna Shamlock as a secretary on 10 July 2019
15 Jun 2019 AP01 Appointment of Mr David John Crawshaw as a director on 16 May 2019
19 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with updates
19 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
15 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
15 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
04 Oct 2017 TM01 Termination of appointment of Frederick George Benford as a director on 28 May 2017
16 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
16 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
05 Apr 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 150