- Company Overview for DRAIN LINE SOUTHERN LIMITED (04933418)
- Filing history for DRAIN LINE SOUTHERN LIMITED (04933418)
- People for DRAIN LINE SOUTHERN LIMITED (04933418)
- Charges for DRAIN LINE SOUTHERN LIMITED (04933418)
- More for DRAIN LINE SOUTHERN LIMITED (04933418)
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) |
---|---|---|---|
27 Jan 2021 | AD01 | Registered office address changed from Mercer Road Horsham West Sussex RH12 3SR England to Jobs Depot Pookbourne Lane Hickstead West Sussex BN6 9LS on 27 January 2021 | |
30 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2020 | PSC01 | Notification of Tristan James Miles as a person with significant control on 18 November 2020 | |
19 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 18 November 2020
|
|
06 Nov 2020 | MR01 | Registration of charge 049334180006, created on 6 November 2020 | |
04 Nov 2020 | PSC07 | Cessation of Sylvia Patricia Whelan as a person with significant control on 30 June 2016 | |
21 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with updates | |
20 Oct 2020 | SH06 |
Cancellation of shares. Statement of capital on 10 August 2020
|
|
14 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Oct 2020 | SH03 |
Purchase of own shares.
|
|
13 Jul 2020 | AP01 | Appointment of Mr David James Wright as a director on 8 July 2020 | |
02 Mar 2020 | TM01 | Termination of appointment of Barry Graham Robins as a director on 26 February 2020 | |
23 Jan 2020 | RP04CS01 | Second filing of Confirmation Statement dated 15/10/2019 | |
18 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 20 September 2019
|
|
18 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Nov 2019 | CS01 |
15/10/19 Statement of Capital gbp 136.25
|
|
08 Mar 2019 | AP01 | Appointment of Mr Barry Graham Robins as a director on 26 February 2019 | |
27 Feb 2019 | AP01 | Appointment of Mr Nicholas Kirk Mulligan as a director on 26 February 2019 | |
26 Feb 2019 | CH03 | Secretary's details changed for Ms Sylvia Patricia Whelan on 26 February 2019 | |
26 Feb 2019 | CH01 | Director's details changed for Ms Sylvia Patricia Whelan on 26 February 2019 | |
26 Feb 2019 | CH01 | Director's details changed for Mr Tristan James Miles on 26 February 2019 | |
26 Feb 2019 | PSC04 | Change of details for Mr Damone Michael Mogre as a person with significant control on 26 February 2019 | |
26 Feb 2019 | CH01 | Director's details changed for Mr Damone Michael Mogre on 26 February 2019 | |
19 Nov 2018 | CS01 | Confirmation statement made on 15 October 2018 with updates |