Advanced company searchLink opens in new window

DRUPE FARM MANAGEMENT COMPANY LIMITED

Company number 04561852

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
28 Nov 2021 AA Micro company accounts made up to 31 March 2021
26 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
18 Oct 2021 AD01 Registered office address changed from 1 Drupe Farm Court Exmouth Road Colaton Raleigh Sidmouth EX10 0LE England to 2 Drupe Farm Court Exmouth Road Colaton Raleigh Sidmouth EX10 0LE on 18 October 2021
18 Oct 2021 AD01 Registered office address changed from 7 Nash Meadows South Warnborough Hook Hampshire RG29 1RJ to 1 Drupe Farm Court Exmouth Road Colaton Raleigh Sidmouth EX10 0LE on 18 October 2021
18 Oct 2021 AP01 Appointment of Mr Kevin Donnelly as a director on 18 October 2021
18 Oct 2021 TM01 Termination of appointment of Jane Linda Day as a director on 18 October 2021
18 Oct 2021 AD03 Register(s) moved to registered inspection location 1 Drupe Farm Court Exmouth Road Colaton Raleigh Sidmouth EX10 0LE
18 Oct 2021 AD02 Register inspection address has been changed to 1 Drupe Farm Court Exmouth Road Colaton Raleigh Sidmouth EX10 0LE
05 Jan 2021 AA Micro company accounts made up to 31 March 2020
18 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with updates
15 Jan 2020 AA Micro company accounts made up to 31 March 2019
29 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
11 Dec 2018 PSC08 Notification of a person with significant control statement
11 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
27 Oct 2018 PSC07 Cessation of Jane Linda Day as a person with significant control on 21 September 2018
27 Oct 2018 AP01 Appointment of Mr Matthew James Taylor Channing as a director on 21 September 2018
27 Oct 2018 AP01 Appointment of Mrs Margaret Anne House as a director on 21 September 2018
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Dec 2017 TM01 Termination of appointment of Thomas Victor Hart as a director on 1 December 2017
15 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with updates