THE DRUM APARTMENTS LIMITED

05283019
HEAGE ROAD INDUSTRIAL ESTATE HEAGE ROAD RIPLEY DERBYSHIRE DE5 3GH

Documents

Documents
Date Category Description Pages
19 Apr 2022 gazette Gazette Dissolved Compulsory 1 Buy now
01 Feb 2022 gazette Gazette Notice Compulsory 1 Buy now
31 Aug 2021 accounts Annual Accounts 5 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2020 accounts Annual Accounts 3 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 accounts Annual Accounts 2 Buy now
11 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2018 accounts Annual Accounts 2 Buy now
10 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Aug 2017 accounts Annual Accounts 2 Buy now
11 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Aug 2016 accounts Annual Accounts 3 Buy now
11 Nov 2015 annual-return Annual Return 4 Buy now
11 Nov 2015 officers Change of particulars for secretary (Miss Samantha Finn) 1 Buy now
12 Aug 2015 accounts Annual Accounts 3 Buy now
10 Nov 2014 annual-return Annual Return 4 Buy now
24 Sep 2014 accounts Annual Accounts 3 Buy now
11 Nov 2013 annual-return Annual Return 4 Buy now
20 Aug 2013 accounts Annual Accounts 3 Buy now
12 Nov 2012 annual-return Annual Return 4 Buy now
07 Aug 2012 accounts Annual Accounts 3 Buy now
10 Nov 2011 annual-return Annual Return 4 Buy now
16 Jun 2011 accounts Annual Accounts 4 Buy now
10 Nov 2010 annual-return Annual Return 4 Buy now
28 Jun 2010 accounts Annual Accounts 3 Buy now
10 Nov 2009 annual-return Annual Return 5 Buy now
10 Nov 2009 officers Change of particulars for director (Samantha Finn) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Charlotte Ann Spiteri) 2 Buy now
30 Sep 2009 accounts Annual Accounts 3 Buy now
11 Nov 2008 annual-return Return made up to 10/11/08; full list of members 4 Buy now
19 Sep 2008 accounts Annual Accounts 3 Buy now
25 Feb 2008 annual-return Return made up to 10/11/07; full list of members 4 Buy now
24 Feb 2008 officers Director's change of particulars / charlotte spiteri / 30/06/2007 1 Buy now
06 Sep 2007 accounts Annual Accounts 3 Buy now
23 Jan 2007 annual-return Return made up to 10/11/06; full list of members 3 Buy now
23 Jan 2007 officers Director's particulars changed 1 Buy now
30 Oct 2006 accounts Annual Accounts 3 Buy now
21 Feb 2006 officers Secretary resigned 1 Buy now
21 Feb 2006 officers New secretary appointed 2 Buy now
08 Dec 2005 annual-return Return made up to 10/11/05; full list of members 3 Buy now
12 May 2005 officers Director resigned 1 Buy now
12 May 2005 officers Secretary resigned 1 Buy now
12 May 2005 officers New secretary appointed 2 Buy now
12 May 2005 officers New director appointed 2 Buy now
12 May 2005 officers New director appointed 2 Buy now
15 Apr 2005 officers Secretary resigned 1 Buy now
15 Apr 2005 officers Director resigned 1 Buy now
15 Apr 2005 officers New director appointed 2 Buy now
15 Apr 2005 officers New secretary appointed 2 Buy now
31 Mar 2005 address Registered office changed on 31/03/05 from: st michaels court st michaels lane derby derbyshire DE1 3HQ 1 Buy now
10 Nov 2004 incorporation Incorporation Company 21 Buy now