- Company Overview for DRUMMOND & DRUMMOND LIMITED (11165521)
- Filing history for DRUMMOND & DRUMMOND LIMITED (11165521)
- People for DRUMMOND & DRUMMOND LIMITED (11165521)
- More for DRUMMOND & DRUMMOND LIMITED (11165521)
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) |
---|---|---|---|
21 May 2024 | AA | Micro company accounts made up to 31 January 2024 | |
13 Jul 2023 | AA | Micro company accounts made up to 31 January 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with updates | |
25 Sep 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
29 Aug 2022 | AA | Micro company accounts made up to 31 January 2022 | |
18 Aug 2022 | AD01 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 18 August 2022 | |
28 Sep 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
29 Apr 2021 | AA | Micro company accounts made up to 31 January 2021 | |
29 Oct 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
22 Aug 2020 | AA | Micro company accounts made up to 31 January 2020 | |
19 Dec 2019 | CH01 | Director's details changed for Mr Andrew John Drummond on 6 December 2019 | |
19 Dec 2019 | CH01 | Director's details changed for Mrs Jenny Drummond on 6 December 2019 | |
19 Dec 2019 | PSC04 | Change of details for Mrs Jenny Drummond as a person with significant control on 6 December 2019 | |
19 Dec 2019 | PSC04 | Change of details for Mr Andrew John Drummond as a person with significant control on 6 December 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
12 Jun 2019 | AA | Micro company accounts made up to 31 January 2019 | |
24 Sep 2018 | AD01 | Registered office address changed from Telecom House 125-135 Preston Road Brighton BN1 6AF England to First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF on 24 September 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 24 September 2018 with updates | |
17 Sep 2018 | PSC01 | Notification of Jenny Drummond as a person with significant control on 23 January 2018 | |
17 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 6 April 2018
|
|
17 Sep 2018 | CH01 | Director's details changed for Mrs Jenny Drummond on 17 September 2018 | |
17 Sep 2018 | CH01 | Director's details changed for Mr Andrew John Drummond on 17 September 2018 | |
17 Sep 2018 | PSC04 | Change of details for Mr Andrew John Drummond as a person with significant control on 17 August 2018 | |
19 Apr 2018 | AD01 | Registered office address changed from 125-135 Preston Road Preston Road Brighton BN1 6AF England to Telecom House 125-135 Preston Road Brighton BN1 6AF on 19 April 2018 | |
18 Apr 2018 | AD01 | Registered office address changed from Flat 4 Flat 4 4 Pepper Street London E14 9RB United Kingdom to 125-135 Preston Road Preston Road Brighton BN1 6AF on 18 April 2018 |