DIGBY PUB MANAGEMENT LIMITED

Company Documents

DateDescription
12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

09/04/259 April 2025 Micro company accounts made up to 2024-03-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 Compulsory strike-off action has been discontinued

View Document

11/06/2411 June 2024 Compulsory strike-off action has been discontinued

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Registration of charge 139551870002, created on 2023-03-06

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

14/03/2314 March 2023 Notification of Daly Waters Property Pty Ltd as a person with significant control on 2023-02-21

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

10/02/2310 February 2023 Termination of appointment of Margaret Trotman as a director on 2022-12-01

View Document

28/12/2228 December 2022 Registered office address changed from 40 Victoria Way Liphook Hampshire GU30 7NJ to 8 Newtown Road Liphook GU30 7DT on 2022-12-28

View Document

28/12/2228 December 2022 Cessation of Margaret Trotman as a person with significant control on 2022-12-01

View Document

13/10/2213 October 2022 Registration of charge 139551870001, created on 2022-10-07

View Document

01/10/221 October 2022 Registered office address changed from Donnington Workhouse Lane East Meon GU32 1PD United Kingdom to 40 Victoria Way Liphook Hampshire GU30 7NJ on 2022-10-01

View Document

04/03/224 March 2022 Incorporation

View Document


More Company Information


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