DROGO ESTATES LIMITED
Status | ACTIVE |
Company No. | 04969852 |
Category | Private Limited Company |
Incorporated | 19 Nov 2003 |
Age | 20 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
DROGO ESTATES LIMITED is an active private limited company with number 04969852. It was incorporated 20 years, 5 months, 18 days ago, on 19 November 2003. The company address is 2 Toomers Wharf 2 Toomers Wharf, Newbury, RG14 1DY, Berkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 19 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-19
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2022
Action Date: 19 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-19
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2022
Action Date: 15 Sep 2022
Category: Address
Type: AD01
New address: 2 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY
Old address: The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY
Change date: 2022-09-15
Documents
Confirmation statement with no updates
Date: 02 Dec 2021
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2020
Action Date: 19 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-19
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 04 Dec 2018
Action Date: 04 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony John Kennett
Change date: 2018-11-04
Documents
Change to a person with significant control
Date: 04 Dec 2018
Action Date: 04 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-04
Psc name: Mr Anthony John Kennett
Documents
Confirmation statement with no updates
Date: 04 Dec 2018
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 19 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-19
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-19
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 19 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-19
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 19 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-19
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 19 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-19
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 19 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-19
Documents
Change account reference date company current extended
Date: 27 Nov 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2012-11-30
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 19 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-19
Documents
Change registered office address company with date old address
Date: 14 Nov 2011
Action Date: 14 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-14
Old address: the Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY United Kingdom
Documents
Change registered office address company with date old address
Date: 14 Nov 2011
Action Date: 14 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-14
Old address: Abacus House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LY
Documents
Appoint corporate secretary company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: E J Business Consultants Limited
Documents
Termination secretary company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rt Secretarial Limited
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 19 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-19
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Termination director company with name
Date: 23 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Wardle
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2009
Action Date: 19 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-19
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 05 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 05 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 25 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/04; full list of members
Documents
Legacy
Date: 01 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 20/05/04--------- £ si 2400@1=2400 £ ic 100/2500
Documents
Legacy
Date: 25 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Mar 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 24/02/04
Documents
Resolution
Date: 12 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 20/11/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 01 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
284 STATION ROAD,HARROW,HA1 2EA
Number: | 10912502 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WARREN STREET,LONDON,W1T 6AD
Number: | 06404877 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 GROSVENOR ROAD,SHIPLEY,BD18 4RB
Number: | 07311453 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 900 FAREHAM REACH,GOSPORT,PO13 0FW
Number: | 05250755 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINCH HOUSE,DUDLEY,DY1 1DB
Number: | 09643526 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 WOODCOCK HILL,HARROW,HA3 0JD
Number: | 10086523 |
Status: | ACTIVE |
Category: | Private Limited Company |