DRUMMOND COURT (ASCOT) MANAGEMENT COMPANY LIMITED

05437624
UNIT 4, ANVIL COURT DENMARK STREET WOKINGHAM ENGLAND RG40 2BB

Documents

Documents
Date Category Description Pages
02 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2024 officers Appointment of director (Miss Sarah Helen Cleaver) 2 Buy now
11 Apr 2024 officers Termination of appointment of director (Cleaver Property Management) 1 Buy now
19 Dec 2023 accounts Annual Accounts 4 Buy now
22 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
19 Nov 2023 officers Termination of appointment of director (Oliver Humphrys) 1 Buy now
19 Nov 2023 officers Appointment of corporate director (Cleaver Property Management) 2 Buy now
03 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2022 accounts Annual Accounts 5 Buy now
21 Sep 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Sep 2022 gazette Gazette Notice Compulsory 1 Buy now
16 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Sep 2022 officers Appointment of corporate secretary (Cleaver Property Management) 2 Buy now
16 Sep 2022 officers Termination of appointment of secretary (Beverly Robin Skipper Williams) 1 Buy now
16 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2021 officers Termination of appointment of director (Anthony James Creaby) 1 Buy now
12 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2021 officers Termination of appointment of director (Paul Girling) 1 Buy now
10 May 2021 accounts Annual Accounts 5 Buy now
16 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2020 accounts Annual Accounts 5 Buy now
23 Sep 2019 accounts Annual Accounts 4 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 2 Buy now
10 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2018 officers Appointment of director (Mr Anthony James Creaby) 2 Buy now
03 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Dec 2017 accounts Annual Accounts 2 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2017 officers Appointment of secretary (Beverly Robin Skipper Williams) 2 Buy now
02 Sep 2016 accounts Annual Accounts 2 Buy now
23 Jul 2016 annual-return Annual Return 6 Buy now
04 Apr 2016 officers Termination of appointment of secretary (Binita Shah) 1 Buy now
11 Dec 2015 accounts Annual Accounts 3 Buy now
02 Sep 2015 officers Termination of appointment of director (Robert Christopher Rew) 1 Buy now
10 Aug 2015 officers Change of particulars for director (Mr Paul Gilling) 2 Buy now
16 Jul 2015 annual-return Annual Return 5 Buy now
01 Jul 2015 officers Appointment of director (Mr Paul Gilling) 2 Buy now
01 Jul 2015 officers Appointment of director (Mr Oliver Humphrys) 2 Buy now
21 Aug 2014 accounts Annual Accounts 3 Buy now
18 Jul 2014 annual-return Annual Return 5 Buy now
04 Jul 2013 accounts Annual Accounts 3 Buy now
28 Jun 2013 annual-return Annual Return 5 Buy now
22 May 2013 annual-return Annual Return 5 Buy now
04 Dec 2012 accounts Annual Accounts 4 Buy now
04 Dec 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Jul 2012 annual-return Annual Return 6 Buy now
22 May 2012 officers Termination of appointment of director (Laura Henderson) 1 Buy now
15 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jan 2012 accounts Annual Accounts 4 Buy now
26 Jul 2011 annual-return Annual Return 6 Buy now
27 Jan 2011 accounts Annual Accounts 4 Buy now
04 Jun 2010 annual-return Annual Return 7 Buy now
04 Jun 2010 officers Change of particulars for director (Robert Christopher Rew) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Laura Henderson) 2 Buy now
29 Jan 2010 accounts Annual Accounts 3 Buy now
08 Jun 2009 annual-return Return made up to 27/04/09; full list of members 6 Buy now
25 Feb 2009 accounts Annual Accounts 3 Buy now
06 May 2008 annual-return Return made up to 31/03/08; full list of members 6 Buy now
26 Feb 2008 accounts Annual Accounts 4 Buy now
27 Jul 2007 annual-return Return made up to 27/04/07; full list of members 4 Buy now
18 Jan 2007 officers Director resigned 1 Buy now
14 Nov 2006 officers Secretary resigned 1 Buy now
10 Nov 2006 officers New director appointed 2 Buy now
27 Oct 2006 officers New secretary appointed 2 Buy now
27 Oct 2006 officers New director appointed 2 Buy now
17 Oct 2006 address Registered office changed on 17/10/06 from: ardgowan drift road winkfield windsor berkshire SL4 4RL 1 Buy now
11 Sep 2006 accounts Annual Accounts 6 Buy now
09 Aug 2006 officers Director's particulars changed 1 Buy now
07 Aug 2006 annual-return Return made up to 27/04/06; full list of members 3 Buy now
20 Jun 2005 resolution Resolution 9 Buy now
18 Jun 2005 officers Secretary resigned 1 Buy now
18 Jun 2005 officers Director resigned 1 Buy now
18 Jun 2005 officers New secretary appointed 2 Buy now
18 Jun 2005 officers New director appointed 2 Buy now
09 Jun 2005 address Registered office changed on 09/06/05 from: 312B high street orpington kent BR6 0NG 1 Buy now
27 Apr 2005 incorporation Incorporation Company 14 Buy now