Advanced company searchLink opens in new window

DRAX CORPORATE LIMITED

Company number 05562058

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)
26 Jul 2019 MR01 Registration of charge 055620580022, created on 24 July 2019
14 Jun 2019 AP01 Appointment of Mr Andrew Keith Skelton as a director on 13 June 2019
17 May 2019 MR01 Registration of charge 055620580021, created on 16 May 2019
11 Mar 2019 AP03 Appointment of Mr Brett Gladden as a secretary on 1 February 2019
11 Mar 2019 TM02 Termination of appointment of David Mccallum as a secretary on 31 January 2019
24 Dec 2018 MR01 Registration of charge 055620580020, created on 21 December 2018
07 Oct 2018 AA Full accounts made up to 31 December 2017
24 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
03 May 2018 MR01 Registration of charge 055620580019, created on 26 April 2018
06 Oct 2017 AA Full accounts made up to 31 December 2016
14 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 06/11/2023
30 Jun 2017 CH01 Director's details changed for Mr Andrew Robert Koss on 19 June 2017
19 Jun 2017 SH01 Statement of capital following an allotment of shares on 16 May 2017
  • GBP 4,190,416,646,002
  • ANNOTATION Clarification a second filed SH01 was registered on 14/10/2019
04 Jun 2017 SH01 Statement of capital following an allotment of shares on 5 May 2017
  • GBP 419,044,377.002
  • ANNOTATION Clarification a second filed SH01 was registered on 08/01/2020
10 May 2017 MR01 Registration of charge 055620580017, created on 5 May 2017
09 May 2017 MR01 Registration of charge 055620580018, created on 5 May 2017
05 Apr 2017 CERTNM Company name changed drax finance LIMITED\certificate issued on 05/04/17
  • RES15 ‐ Change company name resolution on 2017-04-05
05 Apr 2017 CONNOT Change of name notice
08 Oct 2016 AA Full accounts made up to 31 December 2015
31 Aug 2016 CS01 Confirmation statement made on 31 August 2016 with updates
11 Jul 2016 AP03 Appointment of Mr David Mccallum as a secretary on 1 July 2016
11 Jul 2016 TM02 Termination of appointment of Philip John Hudson as a secretary on 30 June 2016
06 Jan 2016 AP01 Appointment of Mr Dwight Daniel Willard Gardiner as a director on 1 January 2016
05 Jan 2016 TM01 Termination of appointment of Paul Taylor as a director on 31 December 2015
05 Jan 2016 TM01 Termination of appointment of Michael Iain Scott as a director on 31 December 2015