DRACAENA COURT LIMITED

The Athenaeum The Athenaeum, Falmouth, TR11 3QL, Cornwall
StatusACTIVE
Company No.06311671
Category
Incorporated13 Jul 2007
Age16 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

DRACAENA COURT LIMITED is an active with number 06311671. It was incorporated 16 years, 11 months, 3 days ago, on 13 July 2007. The company address is The Athenaeum The Athenaeum, Falmouth, TR11 3QL, Cornwall.



Company Fillings

Accounts with accounts type micro entity

Date: 12 Dec 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Raymond Henry Hooker

Notification date: 2023-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-20

Officer name: Mr Raymond Henry Hooker

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2023

Action Date: 09 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Torr

Termination date: 2023-08-09

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2023

Action Date: 09 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rachel Torr

Cessation date: 2023-08-09

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2022

Action Date: 28 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-11-28

Psc name: Rupesh Adhikari

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2022

Action Date: 28 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sandra Mills

Cessation date: 2022-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-28

Officer name: Mr Rupesh Adhikari

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Mills

Termination date: 2022-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-11

Psc name: Patrick James Mitchell Holmes

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-11

Psc name: Rachel Torr

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Natalie Maria Dagnall

Cessation date: 2019-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-13

Officer name: Natalie Maria Dagnall

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Rachel Torr

Appointment date: 2019-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Pearson

Notification date: 2017-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-14

Officer name: Mr Alan Pearson

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-23

Officer name: Patrick James Mitchell Holmes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Mills

Appointment date: 2015-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2015

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hayley Joanne Spear

Termination date: 2014-11-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Aug 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jul 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jul 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Zara Radford

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2013

Action Date: 06 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-06

Old address: 4 Dracaena Court Dracaena Avenue Falmouth Cornwall TR11 2AE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Ray Yelland

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Hodge

Documents

View document PDF

Termination secretary company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hannah Hodge

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Aug 2012

Action Date: 13 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2011

Action Date: 12 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Hayley Joanne James

Change date: 2011-08-12

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Aug 2011

Action Date: 13 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Aug 2010

Action Date: 13 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-13

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2010

Action Date: 13 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-13

Officer name: Hannah Danielle Hodge

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2010

Action Date: 13 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-13

Officer name: Hayley Joanne James

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2010

Action Date: 13 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-13

Officer name: Natalie Maria Dagnall

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2010

Action Date: 13 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick James Mitchell Holmes

Change date: 2010-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/07/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/07/08

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director laurence osborne

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary deborah gillian osborne logged form

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288a

Description: Director appointed patrick james mitchell holmes

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288a

Description: Director appointed natalie maria dagnall

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed hannah danielle hodge

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288a

Description: Director appointed hayley joanne james

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Address

Type: 287

Description: Registered office changed on 22/05/2008 from lemon house lemon street truro cornwall TR1 2LS

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 17/08/07 from: 20 station road radyr cardiff CF15 8AA

Documents

View document PDF

Certificate change of name company

Date: 27 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed trevithick management company li mited\certificate issued on 27/07/07

Documents

View document PDF

Incorporation company

Date: 13 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DCAS DIRECT PERSONNEL LIMITED

TOTTENHAM TOWN HALL TOWN HALL APPROACH ROAD,LONDON,N15 4RY

Number:07197120
Status:ACTIVE
Category:Private Limited Company

INFRARED CAPITAL PARTNERS (GP HOLDCO) LIMITED

12 CHARLES II STREET,LONDON,SW1Y 4QU

Number:07073365
Status:ACTIVE
Category:Private Limited Company

JEMCREST LIMITED

2 28 PARK HILL ROAD,BROMLEY,BR2 0LF

Number:03556422
Status:ACTIVE
Category:Private Limited Company

MANUFACTION LTD

3 PEGASUS HOUSE,WARWICK,CV34 6LW

Number:11926513
Status:ACTIVE
Category:Private Limited Company

SYLVANDALE LIMITED

6,FIRST AVENUE,PRESTON,PR4 0DD

Number:01763269
Status:ACTIVE
Category:Private Limited Company

TAFF GIRDLESTONE LTD

SHERWOOD HOUSE, 7 GREGORY,NOTTINGHAMSHIRE,NG7 6LB

Number:04458893
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source