DRAKE CIRCUS CENTRE LIMITED

York House York House, London, W1H 7LX
StatusACTIVE
Company No.09069182
CategoryPrivate Limited Company
Incorporated03 Jun 2014
Age9 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

DRAKE CIRCUS CENTRE LIMITED is an active private limited company with number 09069182. It was incorporated 9 years, 11 months, 13 days ago, on 03 June 2014. The company address is York House York House, London, W1H 7LX.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-30

Officer name: Nigel Mark Webb

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Resolution

Date: 17 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2023-03-15

Documents

View document PDF

Legacy

Date: 15 Mar 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/03/23

Documents

View document PDF

Legacy

Date: 15 Mar 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 15 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-14

Capital : 470,000,100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stuart Macey

Termination date: 2023-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2022

Action Date: 14 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-14

Capital : 170,000,100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-18

Officer name: Sarah Morrell Barzycki

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan David Taylor

Appointment date: 2022-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-18

Officer name: Alan Bunting

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Mark Webb

Change date: 2019-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Andrew Roberts

Termination date: 2019-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2018

Action Date: 24 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-08-24

Psc name: British Land in Town Retail Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2018

Action Date: 24 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bl High Street and Shopping Centres Holding Company Limited

Cessation date: 2017-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucinda Margaret Bell

Termination date: 2018-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-29

Officer name: Mr Paul Stuart Macey

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-29

Officer name: Mr. Jonathan Charles Mcnuff

Documents

View document PDF

Resolution

Date: 23 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Michael John Forshaw

Termination date: 2017-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-06

Officer name: Ndiana Ekpo

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-12-06

Officer name: British Land Company Secretarial Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-31

Officer name: Jean-Marc Vandevivere

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Geoffrey Carter

Termination date: 2015-01-30

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Nov 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-09

Officer name: Mrs Lucinda Margaret Bell

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-02

Officer name: Benjamin Toby Grose

Documents

View document PDF

Incorporation company

Date: 03 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

360 PLANT HIRE SOLUTIONS LIMITED

30 30 NORTH WAY, QUINTRELL DOWNS,NEWQUAY,TR8 4LA

Number:10751615
Status:ACTIVE
Category:Private Limited Company

CUBICLE WASHROOM SYSTEMS LIMITED

GORE ROAD INDUSTRIAL ESTATE,HAMPSHIRE,BH25 6SA

Number:09919041
Status:ACTIVE
Category:Private Limited Company

GILLBURN INVESTMENTS LIMITED

2A FERNLEIGH VILLAS,CLITHEROE,BB7 2HA

Number:00554740
Status:ACTIVE
Category:Private Limited Company

NL000271 LP

SUITE 7078,NEWRY,BT34 2BX

Number:NL000271
Status:ACTIVE
Category:Limited Partnership

STEVENS AND GRAHAM (SCOTLAND) LTD

50 50 JESSIE ST,GLASGOW,G42 0PG

Number:SC547403
Status:ACTIVE
Category:Private Limited Company

STONEHAVEN UK LTD

SIXTH FLOOR, 110,LONDON,EC4N 6EU

Number:05487702
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