DIGBY DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
16/08/2416 August 2024 | Confirmation statement made on 2024-08-04 with no updates |
16/08/2416 August 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Termination of appointment of Katharine Emma Dore as a director on 2024-02-01 |
27/11/2327 November 2023 | Registered office address changed from 9 Minerva House 6 Montague Close London SE1 9DF England to Haymore Farmhouse Haymore Farmhouse Burwarton Bridgnorth WV16 6QG on 2023-11-27 |
30/10/2330 October 2023 | Accounts for a dormant company made up to 2023-03-31 |
18/10/2318 October 2023 | Director's details changed for Ms Katharine Emma Dore on 2023-10-15 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-04 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/01/2328 January 2023 | Accounts for a dormant company made up to 2022-03-31 |
21/09/2221 September 2022 | Confirmation statement made on 2022-08-04 with updates |
04/05/224 May 2022 | Confirmation statement made on 2021-08-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | Accounts for a dormant company made up to 2020-03-31 |
25/11/2125 November 2021 | Director's details changed for Mr Christopher Allen on 2021-11-01 |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
01/02/201 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/02/201 February 2020 | REGISTERED OFFICE CHANGED ON 01/02/2020 FROM 11, MINERVA HOUSE 6 MONTAGUE CLOSE LONDON SE1 9DF |
05/12/195 December 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 03/04/2019 |
17/04/1917 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ALLEN |
17/04/1917 April 2019 | DIRECTOR APPOINTED MS KATHARINE EMMA DORE |
12/04/1912 April 2019 | REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 9 WINCHESTER SQUARE WINCHESTER SQUARE LONDON SE1 9BP UNITED KINGDOM |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUGHES |
25/02/1925 February 2019 | CESSATION OF FISHERKING MANAGEMENT LTD AS A PSC |
15/01/1915 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | DIRECTOR APPOINTED MR CHRISTOPHER ALLEN |
12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES |
09/03/179 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company