Advanced company searchLink opens in new window

DRC PROPERTIES LIMITED

Company number 03061333

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 Sep 2023 AA Audited abridged accounts made up to 31 December 2022
07 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
14 Jul 2022 AA Audited abridged accounts made up to 31 December 2021
01 Jun 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
29 Sep 2021 AA Audited abridged accounts made up to 31 December 2020
26 May 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
21 Dec 2020 AA Audited abridged accounts made up to 31 December 2019
26 May 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
25 Mar 2020 TM01 Termination of appointment of Derek Neale Raphael as a director on 25 March 2020
15 Nov 2019 CH01 Director's details changed for Mr Andrew David Raphael on 13 November 2019
13 Nov 2019 CH01 Director's details changed for Mr. Derek Neale Raphael on 13 November 2019
13 Nov 2019 CH01 Director's details changed for Mr Andrew David Raphael on 13 November 2019
13 Nov 2019 CH03 Secretary's details changed for Mr Anthony Abbott on 13 November 2019
01 Oct 2019 CH01 Director's details changed for Mr Peter Raphael on 1 October 2019
01 Oct 2019 AD01 Registered office address changed from 118 Baker Street 3rd Floor London W1U 6TT to 8-10 Castle Street Castle Street Cirencester GL7 1QA on 1 October 2019
10 Jul 2019 AA Audited abridged accounts made up to 31 December 2018
05 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
16 Aug 2018 AA Accounts for a small company made up to 31 December 2017
29 May 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
02 Aug 2017 AA Full accounts made up to 31 December 2016
07 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
02 Mar 2017 MR04 Satisfaction of charge 6 in full
26 Aug 2016 AA Full accounts made up to 31 December 2015
31 May 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 250,000
09 Dec 2015 TM01 Termination of appointment of Cherryll Sandra Wood as a director on 8 December 2015