- Company Overview for DRAX CORPORATE LIMITED (05562058)
- Filing history for DRAX CORPORATE LIMITED (05562058)
- People for DRAX CORPORATE LIMITED (05562058)
- Charges for DRAX CORPORATE LIMITED (05562058)
- More for DRAX CORPORATE LIMITED (05562058)
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) |
---|---|---|---|
05 Jan 2016 | TM01 | Termination of appointment of Peter Richard Emery as a director on 31 December 2015 | |
05 Jan 2016 | AP01 | Appointment of Mr Andrew Robert Koss as a director on 1 January 2016 | |
23 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 8 December 2015
|
|
14 Dec 2015 | MR01 | Registration of charge 055620580016, created on 8 December 2015 | |
30 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
02 Jun 2015 | TM01 | Termination of appointment of Anthony James Quinlan as a director on 31 May 2015 | |
23 Oct 2014 | AP01 | Appointment of Mr Michael Iain Scott as a director on 21 October 2014 | |
23 Oct 2014 | TM01 | Termination of appointment of Dorothy Carrington Thompson as a director on 21 October 2014 | |
09 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
28 Apr 2014 | CH01 | Director's details changed for Mr Paul Taylor on 15 April 2014 | |
25 Apr 2014 | CH01 | Director's details changed for Mr Anthony James Quinlan on 10 April 2014 | |
09 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
24 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
11 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
11 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
24 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
24 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
24 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders |