Advanced company searchLink opens in new window

DRAKEFIELD HOLDINGS LIMITED

Company number 06090338

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)
16 May 2016 CH01 Director's details changed for Gillian Pritchard on 30 April 2016
13 May 2016 TM01 Termination of appointment of Robert James Hall Scott as a director
12 May 2016 AP01 Appointment of Gillian Pritchard as a director on 30 April 2016
  • ANNOTATION Part Rectified director's service address was removed from the AP01 on 12/07/2016 as it was invalid or ineffective
01 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10,000
15 Oct 2015 AP01 Appointment of Mr Mark Falcon Millar as a director on 30 September 2015
14 Oct 2015 TM01 Termination of appointment of Mark Huggins as a director on 30 September 2015
02 Oct 2015 AA Full accounts made up to 31 January 2015
01 Apr 2015 CH01 Director's details changed for Mr Robert James Scott on 20 March 2015
18 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,000
29 Dec 2014 AP01 Appointment of Mark Huggins as a director on 15 December 2014
22 Dec 2014 TM01 Termination of appointment of Andrew Kenneth Boland as a director on 19 December 2014
30 Oct 2014 AA Full accounts made up to 31 January 2014
11 Sep 2014 TM02 Termination of appointment of Robert James Scott as a secretary on 8 September 2014
11 Sep 2014 AP03 Appointment of Mark Falcon Millar as a secretary on 8 September 2014
10 Sep 2014 TM01 Termination of appointment of Christopher Trevor Peter Jansen as a director on 31 August 2014
10 Sep 2014 CH01 Director's details changed for Robert James Scott on 8 August 2014
30 Apr 2014 AP03 Appointment of Robert James Scott as a secretary
30 Apr 2014 TM02 Termination of appointment of Taguma Ngondonga as a secretary
06 Mar 2014 CH01 Director's details changed for Robert James Scott on 2 February 2014
05 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10,000
21 Jan 2014 TM01 Termination of appointment of Andrew Strong as a director
21 Jan 2014 AP01 Appointment of Christopher Trevor Peter Jansen as a director
21 Jan 2014 AP01 Appointment of Robert James Scott as a director
19 Dec 2013 CH01 Director's details changed for Mr Andrew Jonathan Peter Strong on 1 December 2013
25 Oct 2013 AA Full accounts made up to 31 January 2013