Download leads from Nexok and grow your business. Find out more

36 Dyke Road Drive Limited

Documents

Total Documents166
Total Pages778

Filing History

19 December 2023Accounts for a dormant company made up to 31 March 2023
5 October 2023Confirmation statement made on 5 October 2023 with no updates
5 October 2023Notification of Catherine Shanahan as a person with significant control on 1 September 2023
5 October 2023Notification of Sandra Payne as a person with significant control on 7 April 2016
4 October 2023Confirmation statement made on 4 October 2023 with updates
28 September 2023Confirmation statement made on 28 September 2023 with updates
14 July 2023Appointment of Ms Sandra Payne as a director on 7 January 2016
6 July 2023Director's details changed for Melanie Jane Hawkes on 6 July 2023
18 May 2023Termination of appointment of Paul Shannahan as a director on 1 September 2022
18 May 2023Termination of appointment of Richard John Deal as a director on 7 January 2016
2 May 2023Confirmation statement made on 28 April 2023 with no updates
25 November 2022Accounts for a dormant company made up to 31 March 2022
28 April 2022Confirmation statement made on 28 April 2022 with no updates
18 October 2021Accounts for a dormant company made up to 31 March 2021
28 April 2021Confirmation statement made on 28 April 2021 with no updates
26 April 2021Accounts for a dormant company made up to 31 March 2020
26 April 2021Confirmation statement made on 26 April 2021 with no updates
5 May 2020Confirmation statement made on 1 May 2020 with no updates
12 December 2019Accounts for a dormant company made up to 31 March 2019
2 May 2019Confirmation statement made on 1 May 2019 with updates
11 December 2018Accounts for a dormant company made up to 31 March 2018
15 May 2018Confirmation statement made on 1 May 2018 with no updates
26 January 2018Accounts for a dormant company made up to 31 March 2017
1 June 2017Confirmation statement made on 1 May 2017 with updates
1 June 2017Confirmation statement made on 1 May 2017 with updates
22 December 2016Total exemption full accounts made up to 31 March 2016
22 December 2016Total exemption full accounts made up to 31 March 2016
18 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3
18 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3
9 January 2016Total exemption full accounts made up to 31 March 2015
9 January 2016Total exemption full accounts made up to 31 March 2015
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3
19 January 2015Total exemption full accounts made up to 31 March 2014
19 January 2015Total exemption full accounts made up to 31 March 2014
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
17 December 2013Total exemption full accounts made up to 31 March 2013
17 December 2013Total exemption full accounts made up to 31 March 2013
13 November 2013Secretary's details changed for Melanie Jane Hawkes on 21 October 2010
13 November 2013Secretary's details changed for Melanie Jane Hawkes on 21 October 2010
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
15 January 2013Total exemption full accounts made up to 31 March 2012
15 January 2013Total exemption full accounts made up to 31 March 2012
19 April 2012Registered office address changed from 171 New Church Road Hove East Sussex BN3 4DB on 19 April 2012
19 April 2012Annual return made up to 26 March 2012 with a full list of shareholders
19 April 2012Director's details changed for Melanie Jane Hawkes on 20 March 2012
19 April 2012Annual return made up to 26 March 2012 with a full list of shareholders
19 April 2012Registered office address changed from 171 New Church Road Hove East Sussex BN3 4DB on 19 April 2012
19 April 2012Secretary's details changed for Melanie Jane Hawkes on 20 March 2012
19 April 2012Director's details changed for Melanie Jane Hawkes on 20 March 2012
19 April 2012Secretary's details changed for Melanie Jane Hawkes on 20 March 2012
8 January 2012Total exemption full accounts made up to 31 March 2011
8 January 2012Total exemption full accounts made up to 31 March 2011
28 June 2011Annual return made up to 26 March 2011 with a full list of shareholders
28 June 2011Annual return made up to 26 March 2011 with a full list of shareholders
22 December 2010Total exemption full accounts made up to 31 March 2010
22 December 2010Total exemption full accounts made up to 31 March 2010
5 May 2010Director's details changed for Paul Shannahan on 26 March 2010
5 May 2010Annual return made up to 26 March 2010 with a full list of shareholders
5 May 2010Director's details changed for Richard John Deal on 26 March 2010
5 May 2010Director's details changed for Melanie Jane Hawkes on 26 March 2010
5 May 2010Annual return made up to 26 March 2010 with a full list of shareholders
5 May 2010Director's details changed for Catherine Shannahan on 26 March 2010
5 May 2010Director's details changed for Richard John Deal on 26 March 2010
5 May 2010Director's details changed for Paul Shannahan on 26 March 2010
5 May 2010Director's details changed for Catherine Shannahan on 26 March 2010
5 May 2010Director's details changed for Melanie Jane Hawkes on 26 March 2010
17 March 2010Total exemption full accounts made up to 31 March 2009
17 March 2010Total exemption full accounts made up to 31 March 2009
16 April 2009Return made up to 26/03/09; full list of members
16 April 2009Return made up to 26/03/09; full list of members
26 January 2009Total exemption full accounts made up to 31 March 2008
26 January 2009Total exemption full accounts made up to 31 March 2008
30 June 2008Return made up to 26/03/08; full list of members
30 June 2008Return made up to 26/03/08; full list of members
22 April 2008Total exemption full accounts made up to 31 March 2007
22 April 2008Total exemption full accounts made up to 31 March 2007
19 April 2007Return made up to 26/03/07; full list of members
19 April 2007Return made up to 26/03/07; full list of members
12 January 2007Total exemption full accounts made up to 31 March 2006
12 January 2007Total exemption full accounts made up to 31 March 2006
16 May 2006Return made up to 26/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 16/05/06
16 May 2006Return made up to 26/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 16/05/06
2 February 2006Total exemption full accounts made up to 31 March 2005
2 February 2006Total exemption full accounts made up to 31 March 2005
3 May 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
3 May 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
24 January 2005Total exemption full accounts made up to 31 March 2004
24 January 2005Total exemption full accounts made up to 31 March 2004
24 May 2004Return made up to 26/03/04; full list of members
24 May 2004Return made up to 26/03/04; full list of members
30 January 2004Total exemption full accounts made up to 31 March 2003
30 January 2004Total exemption full accounts made up to 31 March 2003
7 October 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director resigned
7 October 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director resigned
29 August 2003New director appointed
29 August 2003New director appointed
10 June 2003New director appointed
10 June 2003New director appointed
28 January 2003Total exemption full accounts made up to 31 March 2002
28 January 2003Total exemption full accounts made up to 31 March 2002
18 June 2002New secretary appointed
18 June 2002New secretary appointed
18 June 2002New director appointed
18 June 2002Return made up to 26/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/06/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
18 June 2002Return made up to 26/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/06/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
18 June 2002New director appointed
25 April 2002New director appointed
25 April 2002New director appointed
12 September 2001Total exemption full accounts made up to 31 March 2001
12 September 2001Total exemption full accounts made up to 31 March 2001
6 September 2001Director resigned
6 September 2001New director appointed
6 September 2001Director resigned
6 September 2001Director resigned
6 September 2001Director resigned
6 September 2001New director appointed
29 May 2001New director appointed
29 May 2001New director appointed
23 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 23/04/01
23 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 23/04/01
14 February 2001New secretary appointed
14 February 2001New secretary appointed
12 October 2000Full accounts made up to 31 March 2000
12 October 2000Full accounts made up to 31 March 2000
20 April 2000Return made up to 26/03/00; full list of members
20 April 2000Director resigned
20 April 2000Director resigned
20 April 2000Return made up to 26/03/00; full list of members
5 April 2000New director appointed
5 April 2000New director appointed
5 April 2000New director appointed
5 April 2000Director resigned
5 April 2000Director resigned
5 April 2000New director appointed
31 January 2000Full accounts made up to 31 March 1999
31 January 2000Full accounts made up to 31 March 1999
16 February 1999New director appointed
16 February 1999New director appointed
16 February 1999New director appointed
16 February 1999New secretary appointed
16 February 1999New secretary appointed
16 February 1999New director appointed
4 January 1999Secretary resigned
4 January 1999Secretary resigned
8 June 1998Full accounts made up to 31 March 1998
8 June 1998Full accounts made up to 31 March 1998
7 April 1997Director resigned
7 April 1997New secretary appointed
7 April 1997New director appointed
7 April 1997New secretary appointed
7 April 1997Registered office changed on 07/04/97 from: po box 55 7 spa road london SE16 3QQ
7 April 1997New director appointed
7 April 1997New director appointed
7 April 1997Secretary resigned
7 April 1997Director resigned
7 April 1997New director appointed
7 April 1997Registered office changed on 07/04/97 from: po box 55 7 spa road london SE16 3QQ
7 April 1997Secretary resigned
26 March 1997Incorporation
26 March 1997Incorporation
Sign up now to grow your client base. Plans & Pricing