Advanced company searchLink opens in new window

DRUMMOND & DRUMMOND LIMITED

Company number 11165521

Filter by category

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)
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
  • GBP 100
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