DRUMRY PARTNERS LIMITED
Status | ACTIVE |
Company No. | 10255898 |
Category | Private Limited Company |
Incorporated | 29 Jun 2016 |
Age | 8 years, 1 month |
Jurisdiction | England Wales |
SUMMARY
DRUMRY PARTNERS LIMITED is an active private limited company with number 10255898. It was incorporated 8 years, 1 month ago, on 29 June 2016. The company address is Drumblayne House Bledlow Road Drumblayne House Bledlow Road, Risborough Buckinghamshire, HP27 9NG, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 24 Jun 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 24 Jan 2024
Action Date: 05 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-05
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 05 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-05
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 05 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-05
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Change person director company with change date
Date: 05 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-01
Officer name: Mrs Valerie Woledge
Documents
Termination secretary company with name termination date
Date: 05 Dec 2019
Action Date: 30 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Hopkins
Termination date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 16 Jul 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Withdrawal of a person with significant control statement
Date: 11 May 2018
Action Date: 11 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-05-11
Documents
Cessation of a person with significant control
Date: 11 May 2018
Action Date: 11 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Barry William Joseph Woledge
Cessation date: 2018-05-11
Documents
Notification of a person with significant control
Date: 08 Mar 2018
Action Date: 01 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Barry William Joseph Woledge
Notification date: 2016-10-01
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 27 Jul 2017
Action Date: 01 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Barry William Joseph Woledge
Notification date: 2016-10-01
Documents
Notification of a person with significant control statement
Date: 06 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Change account reference date company current extended
Date: 23 May 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-06-30
New date: 2017-09-30
Documents
Some Companies
2 WINIFRED'S DALE (BATH) LIMITED
2 WINIFREDS DALE,BATH,BA1 2UD
Number: | 01508439 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PORTLAND STREET,MANCHESTER,M1 3BE
Number: | 08542570 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPITAL FINANCIAL PARTNERS LTD.
19 CRAIGS AVENUE,EDINBURGH,EH12 8HS
Number: | SC379882 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU
Number: | 11189248 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 10026583 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN HAIDER BUILDING MANAGEMENT COMPANY LIMITED
CEDAR COTTAGE,HEREFORD,HR1 1JE
Number: | 03112189 |
Status: | ACTIVE |
Category: | Private Limited Company |