- Company Overview for DRAYTON FARMS GROUP LIMITED (04874540)
- Filing history for DRAYTON FARMS GROUP LIMITED (04874540)
- People for DRAYTON FARMS GROUP LIMITED (04874540)
- Charges for DRAYTON FARMS GROUP LIMITED (04874540)
- More for DRAYTON FARMS GROUP LIMITED (04874540)
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) |
---|---|---|---|
10 Dec 2024 | CH01 | Director's details changed for Mr Robert George Russell Carter on 9 December 2024 | |
10 Dec 2024 | CH01 | Director's details changed for Mr Robert George Russell Carter on 9 December 2024 | |
09 Dec 2024 | AP01 | Appointment of Mrs Charlotte Mary Leftwich Carter as a director on 9 December 2024 | |
09 Dec 2024 | CH01 | Director's details changed for Mr Gary David Mann on 9 December 2024 | |
09 Dec 2024 | CH03 | Secretary's details changed for Mr Jonathan Martin Gibbins on 9 December 2024 | |
09 Dec 2024 | AD01 | Registered office address changed from The Lowlands Costessey Lane Drayton Norwich Norfolk NR8 6HA to The Lowlands Drayton Norwich NR8 6HA on 9 December 2024 | |
29 Nov 2024 | AA01 | Current accounting period extended from 31 December 2024 to 31 March 2025 | |
03 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
16 Sep 2024 | AP01 | Appointment of Mr Gary David Mann as a director on 10 September 2024 | |
21 Aug 2024 | CS01 | Confirmation statement made on 21 August 2024 with updates | |
16 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2024 | PSC02 | Notification of Bullen Properties Limited as a person with significant control on 2 July 2024 | |
15 Jul 2024 | PSC07 | Cessation of Bullen 1921 Limited as a person with significant control on 2 July 2024 | |
15 Jul 2024 | PSC02 | Notification of Bullen 1921 Limited as a person with significant control on 1 July 2024 | |
15 Jul 2024 | PSC07 | Cessation of Friars 1921 Limited as a person with significant control on 1 July 2024 | |
15 Jul 2024 | PSC02 | Notification of Friars 1921 Limited as a person with significant control on 1 July 2024 | |
15 Jul 2024 | PSC07 | Cessation of R. G. Carter Holdings Limited as a person with significant control on 1 July 2024 | |
15 Jul 2024 | PSC02 | Notification of R. G. Carter Holdings Limited as a person with significant control on 1 July 2024 | |
15 Jul 2024 | PSC07 | Cessation of Rg Carter Group Limited as a person with significant control on 1 July 2024 | |
12 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 1 July 2024
|
|
05 Jul 2024 | MA | Memorandum and Articles of Association | |
05 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2024 | CC04 | Statement of company's objects | |
18 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
18 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 |