DRUMMOND HOUSE DEVELOPMENTS LIMITED

03220474
44 LONDON STREET READING RG1 4SQ

Documents

Documents
Date Category Description Pages
16 Jul 2024 accounts Annual Accounts 9 Buy now
10 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2023 accounts Annual Accounts 9 Buy now
03 Feb 2023 mortgage Registration of a charge 12 Buy now
28 Nov 2022 mortgage Registration of a charge 3 Buy now
23 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2022 accounts Annual Accounts 9 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2021 accounts Annual Accounts 9 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2020 accounts Annual Accounts 8 Buy now
05 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2019 accounts Annual Accounts 8 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2017 accounts Annual Accounts 7 Buy now
19 Sep 2017 mortgage Registration of a charge 19 Buy now
19 Sep 2017 mortgage Registration of a charge 14 Buy now
17 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
17 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2017 accounts Annual Accounts 5 Buy now
28 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2016 annual-return Annual Return 21 Buy now
13 Jan 2016 accounts Annual Accounts 5 Buy now
08 Nov 2015 officers Appointment of secretary (Mr John Grimes) 2 Buy now
27 Oct 2015 annual-return Annual Return 6 Buy now
24 Oct 2015 officers Termination of appointment of secretary (Griffins Secretaries Limited) 1 Buy now
24 Oct 2015 officers Change of particulars for director (John Grimes) 2 Buy now
24 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2015 accounts Annual Accounts 6 Buy now
22 Apr 2015 mortgage Registration of a charge 8 Buy now
16 Apr 2015 mortgage Registration of a charge 5 Buy now
27 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jul 2014 annual-return Annual Return 4 Buy now
30 Apr 2014 accounts Annual Accounts 6 Buy now
09 Jul 2013 annual-return Annual Return 4 Buy now
26 Apr 2013 accounts Annual Accounts 7 Buy now
06 Jul 2012 annual-return Annual Return 4 Buy now
01 Feb 2012 accounts Annual Accounts 6 Buy now
09 Jan 2012 officers Termination of appointment of secretary (Cawley Registrars Ltd) 1 Buy now
09 Jan 2012 officers Appointment of corporate secretary (Griffins Secretaries Limited) 2 Buy now
23 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Jul 2011 annual-return Annual Return 4 Buy now
06 Dec 2010 accounts Annual Accounts 6 Buy now
05 Jul 2010 annual-return Annual Return 4 Buy now
27 Apr 2010 accounts Annual Accounts 6 Buy now
06 Oct 2009 officers Change of particulars for director (John Grimes) 3 Buy now
07 Jul 2009 annual-return Return made up to 04/07/09; full list of members 3 Buy now
27 Mar 2009 accounts Annual Accounts 7 Buy now
28 Jul 2008 annual-return Return made up to 04/07/08; full list of members 3 Buy now
30 May 2008 accounts Annual Accounts 8 Buy now
10 Jul 2007 annual-return Return made up to 04/07/07; full list of members 2 Buy now
16 Apr 2007 accounts Annual Accounts 8 Buy now
24 Aug 2006 annual-return Return made up to 04/07/06; full list of members 2 Buy now
04 Jul 2006 accounts Annual Accounts 8 Buy now
18 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 Jul 2005 annual-return Return made up to 04/07/05; full list of members 2 Buy now
10 Mar 2005 accounts Annual Accounts 8 Buy now
03 Sep 2004 annual-return Return made up to 04/07/04; full list of members 5 Buy now
25 May 2004 accounts Annual Accounts 8 Buy now
15 Jul 2003 annual-return Return made up to 04/07/03; full list of members 5 Buy now
10 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
21 Mar 2003 accounts Annual Accounts 6 Buy now
16 Jul 2002 annual-return Return made up to 04/07/02; full list of members 5 Buy now
16 Jul 2002 officers Director's particulars changed 1 Buy now
16 Jul 2002 officers Secretary resigned 1 Buy now
16 Jul 2002 officers New secretary appointed 2 Buy now
20 Dec 2001 accounts Annual Accounts 6 Buy now
28 Jun 2001 annual-return Return made up to 04/07/01; full list of members 6 Buy now
04 May 2001 accounts Annual Accounts 5 Buy now
19 Jul 2000 annual-return Return made up to 04/07/00; full list of members 6 Buy now
26 May 2000 accounts Annual Accounts 6 Buy now
29 Jul 1999 annual-return Return made up to 04/07/99; no change of members 4 Buy now
12 Jan 1999 accounts Annual Accounts 7 Buy now
16 Jul 1998 annual-return Return made up to 04/07/98; no change of members 4 Buy now
12 Feb 1998 accounts Annual Accounts 6 Buy now
28 Jul 1997 annual-return Return made up to 04/07/97; full list of members 6 Buy now
30 Sep 1996 officers New secretary appointed 2 Buy now
30 Sep 1996 officers Director resigned 1 Buy now
30 Sep 1996 officers Secretary resigned 1 Buy now
30 Sep 1996 address Registered office changed on 30/09/96 from: newfoundland chambers, 43A whitchurch road, cardiff, CF4 3JN 1 Buy now
30 Sep 1996 officers New director appointed 2 Buy now
04 Jul 1996 incorporation Incorporation Company 16 Buy now