DITTON COURT CLOSE DEVELOPMENT LIMITED
Company number 11664147
- Company Overview for DITTON COURT CLOSE DEVELOPMENT LIMITED (11664147)
- Filing history for DITTON COURT CLOSE DEVELOPMENT LIMITED (11664147)
- People for DITTON COURT CLOSE DEVELOPMENT LIMITED (11664147)
- Charges for DITTON COURT CLOSE DEVELOPMENT LIMITED (11664147)
- More for DITTON COURT CLOSE DEVELOPMENT LIMITED (11664147)
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) |
---|---|---|---|
21 May 2024 | MR04 | Satisfaction of charge 116641470002 in full | |
21 May 2024 | MR04 | Satisfaction of charge 116641470003 in full | |
21 May 2024 | MR04 | Satisfaction of charge 116641470004 in full | |
08 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2023 | AA | Micro company accounts made up to 30 November 2022 | |
23 Nov 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2022 | AA | Micro company accounts made up to 30 November 2021 | |
09 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with updates | |
06 Jul 2022 | TM01 | Termination of appointment of Steven Cook as a director on 6 July 2022 | |
20 Dec 2021 | MR01 | Registration of charge 116641470004, created on 16 December 2021 | |
14 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
18 Aug 2021 | EW01 | Withdrawal of the directors' register information from the public register | |
18 Aug 2021 | EW01RSS | Directors' register information at 18 August 2021 on withdrawal from the public register | |
18 Aug 2021 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
18 Aug 2021 | EW03RSS | Secretaries register information at 18 August 2021 on withdrawal from the public register | |
18 Aug 2021 | EW03 | Withdrawal of the secretaries register information from the public register | |
18 Aug 2021 | CH01 | Director's details changed for Steven Cook on 18 August 2021 | |
18 Aug 2021 | PSC04 | Change of details for Mr Gordon Adrian Cook as a person with significant control on 18 August 2021 | |
18 Aug 2021 | CH03 | Secretary's details changed for Mr Gordon Adrian Cook on 18 August 2021 | |
18 Aug 2021 | AD01 | Registered office address changed from 12 Streamside Ditton Aylesford ME20 6SY England to 16 Broad Oak Road Canterbury CT2 7PW on 18 August 2021 | |
18 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
30 Oct 2020 | CS01 | Confirmation statement made on 30 October 2020 with updates | |
19 Oct 2020 | EH03 | Elect to keep the secretaries register information on the public register | |
19 Oct 2020 | EH02 | Elect to keep the directors' residential address register information on the public register |