Advanced company searchLink opens in new window

DRAX PROPERTIES LIMITED

Company number 03980735

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)
01 May 2024 AP01 Appointment of Ms Jo-Ann Zoe Callister as a director on 30 April 2024
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
30 Jun 2023 AD01 Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD England to Suite 121 Viglen House Alperton Lane, Wembley London HA0 1HD on 30 June 2023
09 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
24 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
15 Aug 2022 PSC04 Change of details for Mr Giulio De Angelis as a person with significant control on 1 December 2019
28 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
28 May 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
07 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
11 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
09 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
23 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
26 Jun 2018 AP01 Appointment of Mrs Louise Ditchfield as a director on 25 June 2018
26 Jun 2018 TM01 Termination of appointment of Michael Stewart Charmer as a director on 25 June 2018
27 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
25 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
08 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
01 Feb 2017 AD01 Registered office address changed from Sixth Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017
07 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
08 Jun 2016 CH01 Director's details changed for Mr Michael Stewart Charmer on 31 May 2016
26 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3
20 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
21 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 3