Advanced company searchLink opens in new window

DITTON COURT CLOSE DEVELOPMENT LIMITED

Company number 11664147

Filter by category

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)
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