Advanced company searchLink opens in new window

DANESCROFT (WEST DRAYTON PROJECT MANAGEMENT) LIMITED

Company number 09827046

Filter by category

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)
14 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2022 DS01 Application to strike the company off the register
26 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
12 Jul 2022 TM01 Termination of appointment of Alexander David William Price as a director on 1 July 2022
07 Jul 2022 AP01 Appointment of Charles Alexander Allen as a director on 1 July 2022
22 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
13 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
12 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
30 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with updates
30 Oct 2020 PSC05 Change of details for Danescroft Limited as a person with significant control on 30 October 2020
30 Oct 2020 PSC05 Change of details for Palmer Capital Partners Limited as a person with significant control on 30 October 2020
30 Oct 2020 CH01 Director's details changed for Mr Rupert Charles Thomas Sheldon on 30 October 2020
30 Oct 2020 CH01 Director's details changed for Mr David Civil on 30 October 2020
30 Oct 2020 CH01 Director's details changed for Mr Dominic Alun Fryer on 30 October 2020
22 Dec 2019 AD01 Registered office address changed from Time & Life Building/1 Bruton Street London W1J 6TL United Kingdom to Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE on 22 December 2019
25 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
03 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
19 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
15 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
08 Jan 2017 TM01 Termination of appointment of Nicholas Peter Cooper as a director on 20 December 2016
23 Nov 2016 CS01 Confirmation statement made on 15 October 2016 with updates