- Company Overview for DRAPER PROJECTS LIMITED (06149762)
- Filing history for DRAPER PROJECTS LIMITED (06149762)
- People for DRAPER PROJECTS LIMITED (06149762)
- More for DRAPER PROJECTS LIMITED (06149762)
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) |
---|---|---|---|
22 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
17 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
08 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
09 Mar 2021 | AD01 | Registered office address changed from Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 9 March 2021 | |
21 Jan 2021 | CH03 | Secretary's details changed for Elena Draper on 21 January 2021 | |
21 Jan 2021 | CH01 | Director's details changed for Ian Draper on 21 January 2021 | |
21 Jan 2021 | PSC04 | Change of details for Mr Ian Draper as a person with significant control on 21 January 2021 | |
21 Jan 2021 | AD01 | Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1EP on 21 January 2021 | |
25 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Jun 2019 | CH01 | Director's details changed for Ian Draper on 3 June 2019 | |
03 Jun 2019 | CH03 | Secretary's details changed for Elena Draper on 3 June 2019 | |
03 Jun 2019 | PSC04 | Change of details for Mr Ian Draper as a person with significant control on 3 June 2019 | |
03 Jun 2019 | AD01 | Registered office address changed from Unit 1 Chess Business Park Moor Road Chesham Bucks HP5 1SD to 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP on 3 June 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
21 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Mar 2017 | CH01 | Director's details changed for Geoffrey Draper on 1 March 2017 | |
09 Mar 2017 | CH03 | Secretary's details changed for Elena Demetriou on 1 March 2017 |