Advanced company searchLink opens in new window

DIDDENHAM PROPERTIES LIMITED

Company number 04446069

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2012 DS01 Application to strike the company off the register
28 May 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
Statement of capital on 2012-05-28
  • GBP 1,000
22 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
22 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
22 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
22 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
22 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
23 May 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
05 May 2011 AD01 Registered office address changed from Phoenix House Bartholomew Street Newbury Berkshire RG14 5QA United Kingdom on 5 May 2011
31 Jan 2011 AA Total exemption full accounts made up to 31 May 2010
28 May 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for John Hugh Miller on 1 October 2009
12 Feb 2010 AA Total exemption full accounts made up to 31 May 2009
10 Jun 2009 363a Return made up to 23/05/09; full list of members
10 Jun 2009 288c Director's Change of Particulars / john miller / 01/01/2009 / HouseName/Number was: , now: the walled garden; Street was: padworth park farm house, now: padworth; Area was: padworth lane, lower padworth, now: ; Region was: berkshire, now: ; Post Code was: RG7 4HY, now: RG7 4NP; Country was: , now: united kingdom
10 Jun 2009 288c Director and Secretary's Change of Particulars / claudia miller / 01/04/2006 / HouseName/Number was: , now: the walled garden; Street was: padworth park farm house, now: padworth; Area was: padworth lane, lower padworth, now: ; Region was: berkshire, now: ; Post Code was: RG7 4HY, now: RG7 4NP; Country was: , now: united kingdom
04 Feb 2009 AA Total exemption full accounts made up to 31 May 2008
04 Feb 2009 AA Total exemption full accounts made up to 31 May 2007
08 Jul 2008 363a Return made up to 23/05/08; full list of members
08 Jul 2008 288c Director and Secretary's Change of Particulars / claudia miller / 20/05/2008 / HouseName/Number was: , now: the walled garden; Street was: padworth park farm house, now: lower padworth; Area was: padworth lane, lower padworth, now: ; Country was: , now: england