DRUMGOLD (PROPERTIES) LIMITED
Status | ACTIVE |
Company No. | 05940109 |
Category | Private Limited Company |
Incorporated | 19 Sep 2006 |
Age | 17 years, 8 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
DRUMGOLD (PROPERTIES) LIMITED is an active private limited company with number 05940109. It was incorporated 17 years, 8 months, 12 days ago, on 19 September 2006. The company address is 51-52 St Johns Square 51-52 St Johns Square, London, EC1V 4NH.
Company Fillings
Accounts with accounts type dormant
Date: 26 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 19 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-19
Documents
Appoint person director company with name date
Date: 19 Sep 2023
Action Date: 07 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver Crispin Denniss
Appointment date: 2023-09-07
Documents
Termination director company with name termination date
Date: 19 Sep 2023
Action Date: 07 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-07
Officer name: Kenneth Herbert Goorley
Documents
Accounts with accounts type dormant
Date: 30 Oct 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Accounts with accounts type dormant
Date: 29 May 2022
Action Date: 23 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-23
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Accounts with accounts type dormant
Date: 01 Oct 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Accounts with accounts type dormant
Date: 22 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type dormant
Date: 29 Oct 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Accounts with accounts type dormant
Date: 16 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Accounts with accounts type dormant
Date: 24 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Accounts with accounts type dormant
Date: 23 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Accounts with accounts type dormant
Date: 03 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Accounts with accounts type dormant
Date: 16 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Accounts with accounts type dormant
Date: 04 Oct 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 19 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-19
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2011
Action Date: 19 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-19
Documents
Accounts with accounts type dormant
Date: 03 Oct 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type dormant
Date: 20 Oct 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2010
Action Date: 19 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-19
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-18
Officer name: Kenneth Herbert Goorley
Documents
Accounts with accounts type dormant
Date: 21 Oct 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 19 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/09; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/07; full list of members
Documents
Legacy
Date: 12 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 12/10/06 from: 20 station road radyr cardiff CF15 8AA
Documents
Some Companies
32 BETHEL COURT,SUTTON,SM3 8AY
Number: | 11572961 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLOTTE NEW AGE PROPERTY INVESTMENTS LIMITED
1ST FLOOR, MIDAS HOUSE,ORPINGTON,BR6 0EL
Number: | 03569627 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTECH BUSINESS SOLUTIONS L.P.
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL018612 |
Status: | ACTIVE |
Category: | Limited Partnership |
15B HEAD STREET,HALSTEAD,CO9 2AT
Number: | 11215904 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MORE LONDON PLACE,LONDON,SE1 2AF
Number: | 04442282 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
TIPNER REGENERATION LAND LIMITED
1ST FLOOR, 1,LONDON,EC1A 9PT
Number: | 06401902 |
Status: | ACTIVE |
Category: | Private Limited Company |