Advanced company searchLink opens in new window

43 DRAYCOTT PLACE LIMITED

Company number 05304680

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)
08 Jan 2024 AD01 Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 8 January 2024
07 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
27 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
11 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Dec 2021 AA Micro company accounts made up to 31 December 2020
09 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
08 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
13 Feb 2020 CS01 Confirmation statement made on 5 December 2019 with no updates
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
12 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
10 Jan 2018 CS01 Confirmation statement made on 15 December 2017 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
20 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
08 Sep 2016 AA Micro company accounts made up to 31 December 2015
24 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 900
22 Dec 2015 SH01 Statement of capital following an allotment of shares on 21 December 2015
  • GBP 900
02 Nov 2015 AP01 Appointment of Mrs Kari Richardson as a director on 3 September 2015
09 Oct 2015 AP01 Appointment of Amy Richardson Kellogg as a director on 27 May 2015
18 Sep 2015 AA Micro company accounts made up to 31 December 2014
15 Jun 2015 TM01 Termination of appointment of Natalie Stavropoulos as a director on 2 June 2015
12 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
21 Oct 2014 AD01 Registered office address changed from 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 21 October 2014