Advanced company searchLink opens in new window

CHRISTOPHER DIGBY HOMES LTD

Company number 12889254

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)
14 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
21 Nov 2023 AA Micro company accounts made up to 28 February 2023
30 May 2023 CH01 Director's details changed for Mr Matthew James Digby on 24 May 2023
26 May 2023 CH01 Director's details changed for Mr Christopher Martin Digby on 24 May 2023
26 May 2023 TM02 Termination of appointment of Matthew James Digby as a secretary on 24 May 2023
26 May 2023 AD01 Registered office address changed from 56a Medcalfe Way Melbourn Royston SG8 6HU England to 68C High Street Bassingbourn Royston Hertfordshire SG8 5LF on 26 May 2023
22 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
07 Jun 2022 AA Micro company accounts made up to 28 February 2022
20 May 2022 AA01 Previous accounting period extended from 30 September 2021 to 28 February 2022
09 May 2022 CS01 Confirmation statement made on 8 March 2022 with updates
21 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with updates
20 Oct 2021 PSC07 Cessation of Helen Jean Digby as a person with significant control on 19 October 2021
20 Oct 2021 PSC07 Cessation of Christopher Martin Digby as a person with significant control on 19 October 2021
20 Oct 2021 PSC02 Notification of Primley Holdings Limited as a person with significant control on 19 October 2021
20 Oct 2021 PSC02 Notification of Cdhd Holdings Limited as a person with significant control on 19 October 2021
20 Oct 2021 SH01 Statement of capital following an allotment of shares on 19 October 2021
  • GBP 100
20 Oct 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
06 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-05
05 Aug 2021 TM01 Termination of appointment of Bubbles Andiswa Ndaku as a director on 5 August 2021
05 Aug 2021 TM01 Termination of appointment of Helen Jean Digby as a director on 5 August 2021
18 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-18
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted