DITTON COURT CLOSE DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Registered office address changed from 16 Broad Oak Road Canterbury CT2 7PW England to The Chandlery Sandwich Marina Sandwich Kent CT13 9LY on 2025-02-10

View Document

10/02/2510 February 2025 Registered office address changed from The Chandlery Sandwich Marina Sandwich Kent CT13 9LY United Kingdom to The Chandlery Sandwich Marina Sandwich Kent CT13 9LY on 2025-02-10

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-30 with updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2023-11-30

View Document

21/05/2421 May 2024 Satisfaction of charge 116641470004 in full

View Document

21/05/2421 May 2024 Satisfaction of charge 116641470003 in full

View Document

21/05/2421 May 2024 Satisfaction of charge 116641470002 in full

View Document

08/12/238 December 2023 Compulsory strike-off action has been discontinued

View Document

08/12/238 December 2023 Compulsory strike-off action has been discontinued

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/11/2323 November 2023 Micro company accounts made up to 2022-11-30

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-10-30 with updates

View Document

20/12/2120 December 2021 Registration of charge 116641470004, created on 2021-12-16

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/11/2114 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

29/01/2029 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 116641470001

View Document

24/01/2024 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116641470003

View Document

24/01/2024 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116641470002

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116641470001

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON ADRIAN COOK

View Document

25/03/1925 March 2019 CESSATION OF ENGLISH ROSE ESTATES LIMITED AS A PSC

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED STEVEN COOK

View Document

07/11/187 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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