DIGHAM PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Micro company accounts made up to 2024-10-31

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/05/242 May 2024 Micro company accounts made up to 2023-10-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

22/02/2422 February 2024 Satisfaction of charge 082742760005 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 082742760002 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 082742760001 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 082742760004 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 082742760003 in full

View Document

20/02/2420 February 2024 Satisfaction of charge 082742760006 in full

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/06/2312 June 2023 Micro company accounts made up to 2022-10-31

View Document

28/05/2328 May 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/02/214 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

22/03/1922 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082742760008

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

27/11/1727 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082742760007

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

05/04/175 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

12/01/1712 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082742760008

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR TOBIAS DIGGINES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/07/1621 July 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015 SECRETARY APPOINTED MR TOBIAS DIGGINES

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/03/154 March 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082742760005

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082742760007

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082742760006

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082742760002

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082742760004

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082742760003

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/09/1426 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082742760001

View Document

19/07/1419 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/01/1424 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR ALEX HAMILTON

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM 27 ARNHEM PLACE LONDON E14 3SS ENGLAND

View Document

20/01/1420 January 2014 COMPANY NAME CHANGED DIGGINES HAMILTON ASSOCIATES LIMITED CERTIFICATE ISSUED ON 20/01/14

View Document

19/01/1419 January 2014 REGISTERED OFFICE CHANGED ON 19/01/2014 FROM 87 NEW ATLAS WHARF ARNHEM PLACE LONDON E14 3ST ENGLAND

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1230 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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