Advanced company searchLink opens in new window

DRILL HALL HOUSE MANAGEMENT COMPANY LIMITED

Company number 09665353

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)
23 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
13 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
13 Jul 2023 AP01 Appointment of Mr Raymond George Third as a director on 22 November 2022
13 Jul 2023 AP01 Appointment of Ms Rebecca Ashcroft as a director on 22 November 2022
13 Jul 2023 TM01 Termination of appointment of Sarah Elizabeth Mason-Brown as a director on 25 November 2022
13 Jul 2023 TM01 Termination of appointment of Charles Edward Turpin as a director on 25 November 2022
26 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
05 Aug 2022 CS01 Confirmation statement made on 30 June 2022 with updates
05 Aug 2022 TM01 Termination of appointment of Lynn Barnett as a director on 28 January 2022
05 Aug 2022 AP01 Appointment of Mrs Sarah Elizabeth Mason-Brown as a director on 28 January 2022
27 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
09 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
27 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
07 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with updates
24 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
23 Aug 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
26 Jun 2019 PSC08 Notification of a person with significant control statement
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
28 Aug 2018 CS01 Confirmation statement made on 30 June 2018 with updates
09 Mar 2018 TM01 Termination of appointment of Michael Jones as a director on 9 March 2018
09 Mar 2018 PSC07 Cessation of Michael Jones as a person with significant control on 9 March 2018
09 Mar 2018 AD01 Registered office address changed from C/O Gregsons St Christophers House Tabor Grove London SW19 4EX United Kingdom to C/O Goldsmiths the Auction Centre Eastwood Road Oundle Peterborough PE8 4DF on 9 March 2018
09 Mar 2018 AP01 Appointment of Mrs Claire Ann Spencer as a director on 9 March 2018
21 Sep 2017 TM01 Termination of appointment of John White as a director on 4 September 2017
21 Sep 2017 SH01 Statement of capital following an allotment of shares on 4 September 2017
  • GBP 8