DIGSWELL HOUSE MANAGEMENT LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with updates

View Document

18/02/2518 February 2025 Registered office address changed from 63 63 Highlands Rd Nazeing Essex EN9 2PU England to Block Management 24 63 Highland Road Nazeing Waltham Abbey EN9 2PU on 2025-02-18

View Document

12/02/2512 February 2025 Termination of appointment of Malcolm Clark as a secretary on 2025-02-01

View Document

12/02/2512 February 2025 Registered office address changed from 54 Harmer Green Lane Welwyn AL6 0AW England to 63 63 Highlands Rd Nazeing Essex EN9 2PU on 2025-02-12

View Document

24/10/2424 October 2024 Memorandum and Articles of Association

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with updates

View Document

22/05/2422 May 2024 Termination of appointment of Konstantinos Karavidas as a director on 2024-04-30

View Document

22/05/2422 May 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

06/11/236 November 2023 Director's details changed for Ms Joyce Wing Yu Chan Price on 2023-11-06

View Document

06/11/236 November 2023 Appointment of Mr Malcolm Clark as a secretary on 2023-10-24

View Document

27/10/2327 October 2023 Appointment of Dr Konstantinos Karavidas as a director on 2023-10-23

View Document

27/10/2327 October 2023 Appointment of Ms Joyce Wing Yu Chan Price as a director on 2023-10-23

View Document

27/10/2327 October 2023 Termination of appointment of Alan Crawford as a director on 2023-10-23

View Document

27/10/2327 October 2023 Termination of appointment of Malcolm Clark as a director on 2023-10-23

View Document

24/10/2324 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

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

View Accounts

28/03/2328 March 2023 Termination of appointment of Urja Mehra as a director on 2023-03-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/10/2127 October 2021 Appointment of Mrs Esther Ellen Basra as a director on 2021-10-17

View Document

26/10/2126 October 2021 Appointment of Mr Malcom Clark as a director on 2021-10-17

View Document

26/10/2126 October 2021 Termination of appointment of Roger Charles Shaw as a secretary on 2021-10-05

View Document

26/10/2126 October 2021 Termination of appointment of Rosemary Gillion Greenlees Clark as a director on 2021-10-17

View Document

26/10/2126 October 2021 Appointment of Mrs Juliet Simpson as a secretary on 2021-10-17

View Document

26/10/2126 October 2021 Appointment of Mr Jacob Matthew King-Smith as a director on 2021-10-17

View Document

26/10/2126 October 2021 Registered office address changed from 1 Digswell House Monks Rise Welwyn Garden City Hertfordshire AL8 7NX England to Digswell House Monks Rise Welwyn Garden City AL8 7NX on 2021-10-26

View Document

02/10/212 October 2021 Termination of appointment of Sarah Jane Hawkins as a director on 2021-09-30

View Document

10/06/2110 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

10/06/2110 June 2021 CONFIRMATION STATEMENT MADE ON 30/05/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN BALDOCK

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

01/06/201 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR MALCOLM CLARK

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MRS ROSEMARY GILLION GREENLEES CLARK

View Document

03/06/193 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 DIRECTOR APPOINTED MRS SARAH JANE HAWKINS

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CLARK / 15/09/2015

View Document

23/06/1623 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/10/153 October 2015 SECRETARY APPOINTED MR ROGER CHARLES SHAW

View Document

03/10/153 October 2015 APPOINTMENT TERMINATED, SECRETARY MALCOLM CLARK

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM LALEHAM LODGE 54 HARMER GREEN LANE WELWYN HERTFORDSHIRE AL6 0AW

View Document

16/09/1516 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER CHARLES SHAW / 14/09/2015

View Document

16/09/1516 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM CLARK / 14/09/2015

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/06/145 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/06/145 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/09/1319 September 2013 DIRECTOR APPOINTED MR MALCOLM CLARK

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN FLETCHER

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARKE

View Document

27/06/1327 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/09/1222 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

24/11/1124 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/06/1129 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY THOMAS BALLANTYNE

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN VICTOR BALDOCK / 30/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ANTHONY CLARKE / 30/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN NORA FLETCHER / 30/05/2010

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED ALAN CRAWFORD

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 1 DIGSWELL HOUSE MONKS RISE WELWYN GARDEN CITY HERTFORDSHIRE AL8 7NX

View Document

15/10/0915 October 2009 SECRETARY APPOINTED MALCOLM CLARK

View Document

09/06/099 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BALDOCK / 28/09/2001

View Document

24/06/0824 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/09/0420 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/07/0211 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

27/07/0027 July 2000 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

28/06/0028 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 30/05/00; CHANGE OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 NEW SECRETARY APPOINTED

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 30/05/98; CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 REGISTERED OFFICE CHANGED ON 10/06/98

View Document

02/04/982 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 30/05/97; CHANGE OF MEMBERS

View Document

06/01/976 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

13/06/9613 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 30/05/95; CHANGE OF MEMBERS

View Document

03/04/953 April 1995 AUDITOR'S RESIGNATION

View Document

28/03/9528 March 1995 AUDITOR'S RESIGNATION

View Document

02/03/952 March 1995 EXEMPTION FROM APPOINTING AUDITORS 13/01/95

View Document

02/03/952 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 DIRECTOR RESIGNED

View Document

05/10/945 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/945 October 1994 REGISTERED OFFICE CHANGED ON 05/10/94 FROM: "ASHBOURNE" WIDFORD WARE HERTFORDSHIRE SG12 8SZ

View Document

05/10/945 October 1994 NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 RETURN MADE UP TO 30/04/93; CHANGE OF MEMBERS

View Document

04/06/924 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/06/924 June 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/06/924 June 1992 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

28/08/9028 August 1990 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

28/08/9028 August 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/06/8813 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/05/8812 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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