DITCHLING PROPERTY COMPANY

Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-10 with updates

View Document

19/11/2419 November 2024 Change of details for Mrs Julia Marie Hurrell as a person with significant control on 2024-11-12

View Document

12/11/2412 November 2024 Registered office address changed from 10 English Business Park English Close Hove East Sussex BN3 7ET England to 5 English Business Park English Close Hove East Sussex BN3 7ET on 2024-11-12

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

05/07/245 July 2024 Change of details for Mrs Julia Marie Hurrell as a person with significant control on 2024-07-01

View Document

05/07/245 July 2024 Cessation of Mark Alan Wilkins as a person with significant control on 2024-07-01

View Document

01/07/241 July 2024 Termination of appointment of Mark Alan Wilkins as a secretary on 2024-07-01

View Document

01/07/241 July 2024 Termination of appointment of Mark Alan Wilkins as a director on 2024-07-01

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

10/01/2410 January 2024 Director's details changed for Julia Marie Hurrell on 2024-01-10

View Document

29/11/2329 November 2023 Director's details changed for Mark Alan Wilkins on 2023-11-29

View Document

29/11/2329 November 2023 Change of details for Mrs Julia Marie Hurrell as a person with significant control on 2023-11-29

View Document

29/11/2329 November 2023 Change of details for Mr Mark Alan Wilkins as a person with significant control on 2023-11-29

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

15/02/2215 February 2022 Registered office address changed from 338 London Road Portsmouth PO2 9JY England to 10 English Business Park English Close Hove East Sussex BN3 7ET on 2022-02-15

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARIE HURRELL / 30/01/2019

View Document

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIA MARIE WILKINS / 01/10/2018

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARIE WILKINS / 01/10/2018

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 60 LANSDOWNE PLACE HOVE EAST SUSSEX BN3 1FG

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

27/06/1627 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

01/07/151 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

18/06/1418 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

11/07/1311 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

02/07/132 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/07/132 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/07/132 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

02/07/132 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/07/132 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/07/132 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

02/07/132 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

02/07/132 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

02/07/132 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/07/132 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

02/07/132 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

23/07/1223 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN WILKINS / 20/09/2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARIE WILKINS / 20/09/2011

View Document

20/09/1120 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK ALAN WILKINS / 20/09/2011

View Document

26/07/1126 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

21/07/1021 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

18/06/0918 June 2009 06/06/09 NO MEMBER LIST

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIA PRIOR / 01/06/2009

View Document

18/11/0818 November 2008 06/06/08 NO MEMBER LIST

View Document

02/09/082 September 2008 DIRECTOR APPOINTED MARK ALAN WILKINS

View Document

30/08/0830 August 2008 ORDER OF COURT TO RESCIND WINDING UP

View Document

19/08/0819 August 2008 ORDER OF COURT TO WIND UP

View Document

28/08/0728 August 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 SECRETARY RESIGNED

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED

View Document

15/11/0415 November 2004 RETURN MADE UP TO 06/06/04; NO CHANGE OF MEMBERS

View Document

15/11/0415 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0327 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 RETURN MADE UP TO 06/06/02; NO CHANGE OF MEMBERS

View Document

03/07/013 July 2001 RETURN MADE UP TO 06/06/01; NO CHANGE OF MEMBERS

View Document

15/06/0015 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9926 October 1999 SECRETARY RESIGNED

View Document

04/10/994 October 1999 NEW SECRETARY APPOINTED

View Document

22/05/9922 May 1999 DIRECTOR RESIGNED

View Document

22/05/9922 May 1999 DIRECTOR RESIGNED

View Document

22/05/9922 May 1999 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 NEW SECRETARY APPOINTED

View Document

13/07/9513 July 1995 SECRETARY RESIGNED

View Document

30/06/9530 June 1995 RETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS

View Document

17/08/9417 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 RETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS

View Document

10/07/9210 July 1992 RETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS

View Document

29/06/9129 June 1991 RETURN MADE UP TO 06/06/91; NO CHANGE OF MEMBERS

View Document

11/06/9011 June 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

11/06/8611 June 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

06/09/576 September 1957 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