D.R.C. HOLDING COMPANY LTD

06550485
PARTIS HOUSE DAVY AVENUE MILTON KEYNES BUCKINGHAMSHIRE UNITED KINGDOM MK5 8HJ

Documents

Documents
Date Category Description Pages
03 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2023 accounts Annual Accounts 21 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2022 accounts Annual Accounts 17 Buy now
14 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2022 accounts Annual Accounts 17 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 officers Termination of appointment of director (Luke Alexander Williams) 1 Buy now
23 Dec 2020 accounts Annual Accounts 21 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2020 officers Change of particulars for director (Jason Alexander Robert Norman Stewart) 2 Buy now
17 Dec 2019 accounts Annual Accounts 20 Buy now
11 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2018 accounts Annual Accounts 20 Buy now
16 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Apr 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Feb 2018 officers Termination of appointment of director (James Caan) 1 Buy now
02 Jan 2018 accounts Annual Accounts 19 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2016 accounts Annual Accounts 19 Buy now
30 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
11 Apr 2016 annual-return Annual Return 7 Buy now
10 Feb 2016 mortgage Registration of a charge 25 Buy now
21 Dec 2015 accounts Annual Accounts 16 Buy now
18 Aug 2015 officers Change of particulars for director (Mr James Caan) 2 Buy now
16 Jul 2015 officers Appointment of director (Mr Luke Alexander Williams) 2 Buy now
19 Jun 2015 officers Termination of appointment of director (Tristan Nicholas Ramus) 1 Buy now
14 May 2015 annual-return Annual Return 7 Buy now
07 Jan 2015 officers Termination of appointment of director (Michael David Sterling) 1 Buy now
04 Dec 2014 officers Change of particulars for director (Mr Tristan Nicholas Ramus) 2 Buy now
14 Nov 2014 officers Change of particulars for director (Mr Deepak Jalan) 2 Buy now
31 Oct 2014 officers Termination of appointment of director (Adam Herron) 1 Buy now
22 Oct 2014 accounts Annual Accounts 16 Buy now
09 Sep 2014 officers Appointment of director (Mr Adam Herron) 2 Buy now
03 Apr 2014 annual-return Annual Return 9 Buy now
22 Jan 2014 officers Change of particulars for secretary (Graham John Anthony Dolan) 1 Buy now
03 Jan 2014 accounts Annual Accounts 23 Buy now
15 Sep 2013 officers Change of particulars for secretary (Graham John Anthony Dolan) 2 Buy now
21 May 2013 annual-return Annual Return 9 Buy now
21 Dec 2012 accounts Annual Accounts 23 Buy now
06 Nov 2012 officers Change of particulars for director (Mr Deepak Jalan) 2 Buy now
02 Sep 2012 officers Appointment of director (Jason Alexander Robert Norman Stewart) 2 Buy now
02 Sep 2012 officers Termination of appointment of director (Dominic Pickersgill) 1 Buy now
30 Jul 2012 officers Appointment of director (Mr Michael David Sterling) 2 Buy now
25 Jul 2012 officers Termination of appointment of director (Jonathan Wright) 1 Buy now
21 Jun 2012 annual-return Annual Return 9 Buy now
20 Jun 2012 officers Termination of appointment of director (Iftab Hussein) 1 Buy now
30 May 2012 officers Termination of appointment of director (Iftab Hussein) 1 Buy now
27 Apr 2012 officers Change of particulars for director (Mr Deepak Jalan) 2 Buy now
30 Mar 2012 officers Appointment of director (Mr Dominic James Pickersgill) 2 Buy now
20 Mar 2012 accounts Annual Accounts 22 Buy now
08 Mar 2012 officers Appointment of director (Jonathan Wright) 2 Buy now
24 Oct 2011 officers Change of particulars for director (Mr Deepak Jalan) 2 Buy now
28 Apr 2011 annual-return Annual Return 8 Buy now
29 Mar 2011 officers Termination of appointment of director (Jafferali Ladak) 1 Buy now
29 Mar 2011 officers Termination of appointment of director (Imraan Ladak) 1 Buy now
10 Mar 2011 accounts Annual Accounts 14 Buy now
18 Nov 2010 officers Appointment of director (Jafferali Ladak) 2 Buy now
18 Nov 2010 officers Appointment of director (Iftab Hussein) 2 Buy now
08 Nov 2010 officers Termination of appointment of director (Adrian Rainey) 1 Buy now
31 Aug 2010 officers Appointment of secretary (Graham John Anthony Dolan) 2 Buy now
30 Jun 2010 annual-return Annual Return 9 Buy now
23 Jun 2010 officers Termination of appointment of director (Simon De Choisy) 1 Buy now
01 Mar 2010 capital Notice of name or other designation of class of shares 2 Buy now
10 Feb 2010 resolution Resolution 37 Buy now
08 Feb 2010 resolution Resolution 3 Buy now
21 Jan 2010 officers Appointment of director (Imraan Ladak) 3 Buy now
21 Jan 2010 officers Appointment of director (Simon John De Choisy) 3 Buy now
12 Jan 2010 officers Appointment of director (James Caan) 3 Buy now
12 Jan 2010 officers Appointment of director (Mr Tristan Nicholas Ramus) 3 Buy now
12 Jan 2010 officers Appointment of director (Deepak Jalan) 3 Buy now
12 Jan 2010 officers Appointment of director (Mr Adrian Rainey) 3 Buy now
11 Jan 2010 officers Termination of appointment of secretary (Darren Card) 2 Buy now
11 Jan 2010 officers Termination of appointment of director (Riaz Dhanjj) 2 Buy now
11 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Dec 2009 mortgage Particulars of a mortgage or charge 9 Buy now
14 Dec 2009 accounts Annual Accounts 21 Buy now
28 Apr 2009 annual-return Return made up to 01/04/09; full list of members 5 Buy now
28 Apr 2009 address Registered office changed on 28/04/2009 from york house 14 salisbury square hatfield herts AL9 5AD united kingdom 1 Buy now
28 Apr 2009 address Location of debenture register 1 Buy now
28 Apr 2009 address Location of register of members 1 Buy now
16 Apr 2009 officers Appointment terminated secretary sdg secretaries LIMITED 1 Buy now
28 Jul 2008 accounts Accounting reference date shortened from 30/04/2009 to 31/03/2009 1 Buy now
18 Jun 2008 capital Particulars of contract relating to shares 2 Buy now
18 Jun 2008 capital Ad 01/04/08\gbp si 300@1=300\gbp ic 101/401\ 2 Buy now
18 Jun 2008 capital Particulars of contract relating to shares 2 Buy now
18 Jun 2008 capital Ad 03/04/08\gbp si 100@1=100\gbp ic 1/101\ 2 Buy now
11 Jun 2008 officers Secretary appointed darren card 2 Buy now
11 Jun 2008 officers Director appointed riaz dhanjj 2 Buy now
09 Jun 2008 officers Appointment terminated director sdg registrars LIMITED 1 Buy now
01 Apr 2008 incorporation Incorporation Company 16 Buy now