DRUID GROUP LIMITED - BRIGHTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2022-06-21 View Report
Accounts. Accounts amended with accounts type full. 2021-10-29 View Report
Confirmation statement. Statement with no updates. 2021-10-21 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-08-11 View Report
Address. New address: 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE. Change date: 2021-07-30. Old address: Three Cherry Trees Lane Hemel Hempstead Hertfordshire HP2 7AH. 2021-07-30 View Report
Resolution. Description: Resolutions. 2021-07-30 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-07-30 View Report
Officers. Appointment date: 2021-03-15. Officer name: Mr Giles Maxwell Brooks-Usher. 2021-03-15 View Report
Officers. Termination date: 2021-03-15. Officer name: Peter Atherton Cashmore. 2021-03-15 View Report
Officers. Termination date: 2021-03-15. Officer name: Peter Atherton Cashmore. 2021-03-15 View Report
Accounts. Accounts type full. 2021-01-08 View Report
Confirmation statement. Statement with no updates. 2020-12-01 View Report
Officers. Appointment date: 2020-07-14. Officer name: Mr Peter Atherton Cashmore. 2020-07-27 View Report
Officers. Officer name: John Powell Torrie. Termination date: 2020-07-01. 2020-07-09 View Report
Confirmation statement. Statement with updates. 2019-10-21 View Report
Accounts. Accounts type full. 2019-09-25 View Report
Capital. Description: Statement by Directors. 2018-12-20 View Report
Capital. Capital statement capital company with date currency figure. 2018-12-20 View Report
Insolvency. Description: Solvency Statement dated 04/12/18. 2018-12-20 View Report
Resolution. Description: Resolutions. 2018-12-20 View Report
Confirmation statement. Statement with no updates. 2018-10-29 View Report
Accounts. Accounts type small. 2018-08-14 View Report
Confirmation statement. Statement with no updates. 2017-10-31 View Report
Accounts. Accounts type full. 2017-08-14 View Report
Confirmation statement. Statement with updates. 2016-11-29 View Report
Accounts. Accounts type full. 2016-06-07 View Report
Annual return. With made up date full list shareholders. 2015-12-07 View Report
Accounts. Accounts type full. 2015-04-28 View Report
Annual return. With made up date full list shareholders. 2014-10-27 View Report
Auditors. Auditors resignation company. 2014-10-27 View Report
Auditors. Auditors resignation company. 2014-10-16 View Report
Accounts. Accounts type full. 2014-05-19 View Report
Annual return. With made up date full list shareholders. 2013-11-01 View Report
Accounts. Accounts type full. 2013-06-21 View Report
Officers. Officer name: Peter Atherton Cashmore. 2012-12-31 View Report
Officers. Officer name: Alan Whitfield. 2012-12-31 View Report
Annual return. With made up date full list shareholders. 2012-10-29 View Report
Accounts. Accounts type full. 2012-05-30 View Report
Annual return. With made up date full list shareholders. 2011-11-29 View Report
Accounts. Accounts type full. 2011-06-03 View Report
Officers. Change date: 2010-10-01. Officer name: Mr John Powell Torrie. 2010-12-06 View Report
Annual return. With made up date full list shareholders. 2010-12-06 View Report
Accounts. Accounts type full. 2010-09-10 View Report
Annual return. With made up date full list shareholders. 2009-10-22 View Report
Accounts. Accounts type full. 2009-07-25 View Report
Miscellaneous. Statement of affairs. 2009-02-08 View Report
Capital. Description: Ad 15/01/09\gbp si 38107753@0.1=3810775.3\gbp ic 3378411.4/7189186.7\. 2009-02-08 View Report
Capital. Description: Gbp nc 4000000/100000000\15/01/09. 2009-01-19 View Report
Address. Description: Location of register of members. 2008-11-07 View Report
Annual return. Legacy. 2008-11-03 View Report