THE DRIVE (SHELFIELD) MANAGEMENT COMPANY LIMITED

06501319
FISHER HOUSE 84 FISHERTON STREET SALISBURY ENGLAND SP2 7QY

Documents

Documents
Date Category Description Pages
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2023 accounts Annual Accounts 3 Buy now
20 Sep 2023 officers Termination of appointment of director (Frederick James Wright) 1 Buy now
12 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2022 accounts Annual Accounts 3 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2021 officers Appointment of corporate secretary (Remus Management Limited) 2 Buy now
18 Oct 2021 officers Termination of appointment of secretary (Wolfs Block Management Limited) 1 Buy now
18 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2021 accounts Annual Accounts 3 Buy now
28 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2021 officers Appointment of corporate secretary (Wolfs Block Management Limited) 2 Buy now
18 Mar 2021 officers Termination of appointment of secretary (C P Bigwood Management Llp) 1 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 accounts Annual Accounts 3 Buy now
20 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2019 accounts Annual Accounts 4 Buy now
17 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2019 officers Appointment of corporate secretary (C P Bigwood Management Llp) 2 Buy now
30 Jan 2019 officers Termination of appointment of secretary (Sdl Estate Management Limited T/a Alexander Faulkner) 1 Buy now
23 Nov 2018 accounts Annual Accounts 7 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
27 Feb 2018 officers Termination of appointment of secretary (Cpbigwood Management Llp) 1 Buy now
27 Feb 2018 officers Appointment of corporate secretary (Sdl Estate Management Limited T/a Alexander Faulkner) 2 Buy now
27 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Feb 2018 accounts Annual Accounts 2 Buy now
06 Feb 2018 gazette Gazette Notice Compulsory 1 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Feb 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Feb 2017 gazette Gazette Notice Compulsory 1 Buy now
02 Feb 2017 accounts Annual Accounts 3 Buy now
22 Mar 2016 annual-return Annual Return 6 Buy now
03 Aug 2015 officers Termination of appointment of director (Michael John Lloyd) 1 Buy now
12 May 2015 accounts Annual Accounts 6 Buy now
12 Feb 2015 annual-return Annual Return 7 Buy now
12 Nov 2014 accounts Annual Accounts 6 Buy now
30 Apr 2014 officers Appointment of corporate secretary (Cpbigwood Management Llp) 2 Buy now
30 Apr 2014 annual-return Annual Return 6 Buy now
28 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Mar 2013 annual-return Annual Return 6 Buy now
14 Mar 2013 accounts Annual Accounts 2 Buy now
14 Mar 2013 accounts Annual Accounts 2 Buy now
14 Mar 2013 officers Termination of appointment of secretary (Russell Evans) 1 Buy now
14 Mar 2013 officers Appointment of director (Richard Ian Pickup) 2 Buy now
14 Mar 2013 officers Appointment of director (Frederick James Wright) 2 Buy now
14 Mar 2013 officers Appointment of director (John Paul Edwards) 2 Buy now
14 Mar 2013 officers Appointment of director (Darren Peter Evans) 2 Buy now
14 Mar 2013 officers Appointment of director (Michael John Lloyd) 2 Buy now
27 Nov 2012 gazette Gazette Notice Compulsary 1 Buy now
14 Mar 2012 officers Termination of appointment of director (John Hayes) 1 Buy now
24 Feb 2012 annual-return Annual Return 3 Buy now
16 Nov 2011 accounts Annual Accounts 2 Buy now
05 Apr 2011 officers Change of particulars for secretary (Russell Evans) 2 Buy now
22 Feb 2011 annual-return Annual Return 3 Buy now
23 Dec 2010 accounts Annual Accounts 2 Buy now
05 Mar 2010 annual-return Annual Return 2 Buy now
05 Mar 2010 officers Change of particulars for director (John Paul Hayes) 2 Buy now
10 Dec 2009 accounts Annual Accounts 2 Buy now
18 Mar 2009 annual-return Annual return made up to 12/02/09 2 Buy now
17 Mar 2008 officers Secretary appointed russell evans 1 Buy now
17 Mar 2008 officers Director appointed john hayes 1 Buy now
17 Mar 2008 address Registered office changed on 17/03/2008 from marquess court 69 southampton row london WC1B 4ET 1 Buy now
17 Mar 2008 officers Appointment terminated director london law services LIMITED 1 Buy now
17 Mar 2008 officers Appointment terminated secretary london law secretarial LIMITED 1 Buy now
12 Feb 2008 incorporation Incorporation Company 25 Buy now