Advanced company searchLink opens in new window

56 DRAYCOTT PLACE FREEHOLD LIMITED

Company number 12115189

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)
17 Apr 2024 AA Micro company accounts made up to 31 July 2023
03 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
14 Apr 2023 AA Micro company accounts made up to 31 July 2022
03 Aug 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
22 Apr 2022 AA Micro company accounts made up to 31 July 2021
31 Dec 2021 CH01 Director's details changed for Mr Mateusz Urban on 31 December 2021
01 Sep 2021 AP01 Appointment of Mr Mateusz Urban as a director on 30 August 2021
23 Aug 2021 AD01 Registered office address changed from 106 C/O C Anthony Wood & Co Ltd 106 Princes Avenue London NW9 9JD England to 106 Princes Avenue London NW9 9JD on 23 August 2021
23 Aug 2021 AD01 Registered office address changed from C/O Kww Solicitors 70 Walton Road East Molesey Surrey KT8 0DL England to 106 C/O C Anthony Wood & Co Ltd 106 Princes Avenue London NW9 9JD on 23 August 2021
26 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
24 May 2021 AA Micro company accounts made up to 31 July 2020
30 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
19 Jun 2020 TM01 Termination of appointment of Susan Deborah Leigh Flynn as a director on 10 June 2020
14 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2019 AP01 Appointment of Mark Lewis Watty as a director on 22 July 2019
01 Oct 2019 AP01 Appointment of Alessandro Santero as a director on 22 July 2019
01 Oct 2019 AP01 Appointment of Dr Michael George Salmony as a director on 22 July 2019
01 Oct 2019 AP01 Appointment of Mr Piers Jonathan Wells Rushton as a director on 22 July 2019
01 Oct 2019 AP01 Appointment of Nicholas Andrew Fusco as a director on 22 July 2019
01 Oct 2019 AP01 Appointment of Mrs Susan Deborah Leigh Flynn as a director on 22 July 2019
01 Oct 2019 TM01 Termination of appointment of Reddings Company Secretary Limited as a director on 22 July 2019
01 Oct 2019 TM01 Termination of appointment of Diana Elizabeth Redding as a director on 22 July 2019
01 Oct 2019 TM02 Termination of appointment of Reddings Company Secretary Limited as a secretary on 22 July 2019
25 Jul 2019 AD01 Registered office address changed from Reddings Rainbow House Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to C/O Kww Solicitors 70 Walton Road East Molesey Surrey KT8 0DL on 25 July 2019