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)
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
  • RES13 ‐ Company business 02/12/2015
21 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 8 December 2015
  • GBP 1,233,092
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
  • GBP 1,233,091.002
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
  • GBP 1,233,091.002
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
  • GBP 1,233,091.002
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