Advanced company searchLink opens in new window

DRAKES COURT MANAGEMENT (GRANTHAM) LIMITED

Company number 04722388

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)
09 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
28 Aug 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 11,250
28 Aug 2014 CH01 Director's details changed for Wendy Larraine Hemstock on 1 October 2009
28 Aug 2014 CH01 Director's details changed for Mrs Eileen Muriel Dufaye on 1 October 2009
28 Aug 2014 CH01 Director's details changed for Mr Paul Michel Eugene Dufaye on 1 October 2009
12 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
05 Sep 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 11,250
07 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
13 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
12 Sep 2012 SH01 Statement of capital following an allotment of shares on 12 September 2012
  • GBP 11,250
02 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
22 Feb 2012 AP01 Appointment of Mr Terence Ballam as a director
22 Feb 2012 AP01 Appointment of Mrs Louise Jane Ballam as a director
27 Aug 2011 AP01 Appointment of Mr Peter Hullott as a director
23 Aug 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
20 Aug 2011 TM01 Termination of appointment of James Dunphy as a director
20 Aug 2011 TM01 Termination of appointment of Diane Mcgreechan as a director
15 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
19 May 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
29 Apr 2010 AP01 Appointment of Mr Tom Marie Alexander-Jones as a director
20 Apr 2010 AD01 Registered office address changed from 98 Kenilworth Road Grantham Lincs NG31 9UH on 20 April 2010
19 Apr 2010 TM01 Termination of appointment of Frederick Hemstock as a director
11 Dec 2009 AA Total exemption small company accounts made up to 31 October 2009
13 Nov 2009 TM02 Termination of appointment of Diane Mcgreechan as a secretary
06 Nov 2009 AA Total exemption small company accounts made up to 31 October 2008