DROME LIMITED - ROCHDALE


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

Description Filing date
Officers. Change person director company. 2024-01-13 View Report
Accounts. Accounts type dormant. 2023-08-30 View Report
Confirmation statement. Statement with no updates. 2023-03-21 View Report
Accounts. Accounts type dormant. 2022-11-18 View Report
Address. New address: Sandbrook House Sandbrook Park Rochdale OL11 1RY. Change date: 2022-08-10. Old address: Edinburgh House Hollins Brook Way Bury BL9 8RR England. 2022-08-10 View Report
Persons with significant control. Change date: 2019-09-19. Psc name: Footasylum Plc. 2022-08-10 View Report
Persons with significant control. Notification date: 2019-04-26. Psc name: Footasylum Plc. 2022-08-10 View Report
Persons with significant control. Psc name: Jd Sports Fashion Plc. Cessation date: 2019-04-26. 2022-08-05 View Report
Persons with significant control. Change to a person with significant control without name date. 2022-06-20 View Report
Confirmation statement. Statement with no updates. 2022-03-21 View Report
Accounts. Accounts type dormant. 2021-11-02 View Report
Confirmation statement. Statement with no updates. 2021-03-02 View Report
Accounts. Accounts type dormant. 2021-02-10 View Report
Confirmation statement. Statement with no updates. 2020-03-17 View Report
Accounts. Accounts type dormant. 2019-12-02 View Report
Officers. Appointment date: 2019-07-16. Officer name: Mr Barry Colin Bown. 2019-11-07 View Report
Officers. Officer name: Danielle Hazel Davies. Termination date: 2019-06-07. 2019-11-07 View Report
Officers. Officer name: Clare Michelle Nesbitt. Termination date: 2019-07-16. 2019-11-07 View Report
Address. Old address: C/O Footasylum Sandbrook House Sandbrook Park Rochdale Lancashire OL11 1RY. New address: Edinburgh House Hollins Brook Way Bury BL9 8RR. Change date: 2019-05-16. 2019-05-16 View Report
Accounts. Change account reference date company current shortened. 2019-05-16 View Report
Persons with significant control. Notification date: 2019-04-26. Psc name: Jd Sports Fashion Plc. 2019-05-16 View Report
Persons with significant control. Cessation date: 2019-04-26. Psc name: Footasylum Plc. 2019-05-16 View Report
Confirmation statement. Statement with no updates. 2019-03-18 View Report
Accounts. Accounts type dormant. 2018-09-14 View Report
Confirmation statement. Statement with updates. 2018-03-15 View Report
Officers. Appointment date: 2018-03-07. Officer name: Ms Clare Michelle Nesbitt. 2018-03-14 View Report
Officers. Termination date: 2018-03-07. Officer name: David Martin Makin. 2018-03-14 View Report
Officers. Appointment date: 2018-03-07. Officer name: Ms Danielle Hazel Davies. 2018-03-14 View Report
Persons with significant control. Psc name: Footasylum Plc. Notification date: 2017-11-02. 2018-03-14 View Report
Persons with significant control. Cessation date: 2017-11-02. Psc name: David Martin Makin. 2018-03-14 View Report
Accounts. Accounts type dormant. 2017-11-14 View Report
Mortgage. Charge number: 1. 2017-08-25 View Report
Confirmation statement. Statement with updates. 2017-06-16 View Report
Accounts. Accounts type dormant. 2016-11-18 View Report
Annual return. With made up date full list shareholders. 2016-11-08 View Report
Restoration. Administrative restoration company. 2016-11-08 View Report
Gazette. Gazette dissolved compulsory. 2016-08-09 View Report
Gazette. Gazette notice compulsory. 2016-05-24 View Report
Accounts. Accounts type dormant. 2015-12-22 View Report
Annual return. With made up date full list shareholders. 2015-03-26 View Report
Accounts. Accounts type full. 2014-06-09 View Report
Annual return. With made up date full list shareholders. 2014-03-21 View Report
Address. Change date: 2014-01-16. Old address: Unit 3 Broadfield Distribution Centre Pilsworth Road Heywood Lancashire OL10 2TA. 2014-01-16 View Report
Accounts. Accounts type dormant. 2013-07-10 View Report
Officers. Officer name: Steven Makin. 2013-03-05 View Report
Annual return. With made up date full list shareholders. 2013-03-04 View Report
Accounts. Accounts type dormant. 2012-07-23 View Report
Annual return. With made up date full list shareholders. 2012-03-20 View Report
Officers. Officer name: Steven Richard Makin. Change date: 2012-03-01. 2012-03-20 View Report
Accounts. Accounts type small. 2011-12-05 View Report