DIRFT SOUTH MANAGEMENT LIMITED: Filings
Overview
Company Name | DIRFT SOUTH MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03012065 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for DIRFT SOUTH MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Aug 07, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Aug 07, 2023 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jan 28, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jan 28, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Jan 28, 2021 with updates | 4 pages | CS01 | ||
Notification of Tudor Dirft Ltd as a person with significant control on Dec 20, 2019 | 2 pages | PSC02 | ||
Cessation of The Uk Logistics (Nominee 1) Limited and the Uk Logistics (Nominee 2) Limited as a person with significant control on Dec 20, 2019 | 1 pages | PSC07 | ||
Confirmation statement made on Dec 11, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Dec 11, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Termination of appointment of Andrew Donald Griffiths as a director on Apr 10, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Dec 11, 2018 with no updates | 3 pages | CS01 | ||
Notification of The Uk Logistics (Nominee 1) Limited and the Uk Logistics (Nominee 2) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Dec 14, 2018 | 2 pages | PSC09 | ||
Appointment of Mr Paul David Weston as a director on Nov 01, 2018 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||
Registered office address changed from 1 Monkspath Hall Road Solihull West Midlands B90 4FY to Prologis House, Blythe Gate Blythe Valley Park Solihull B90 8AH on Aug 29, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Dec 11, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||
Confirmation statement made on Dec 11, 2016 with updates | 6 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0