Advanced company searchLink opens in new window

DITCHLEY PARK CONFERENCE CENTRE LIMITED

Company number 01944182

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)
02 Sep 2016 AP01 Appointment of Mr James Jose Maria Arroyo as a director on 1 September 2016
01 Sep 2016 TM01 Termination of appointment of John Eaton Holmes as a director on 31 August 2016
12 Aug 2016 AA Full accounts made up to 31 March 2016
10 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
28 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
31 Jul 2015 AA Full accounts made up to 31 March 2015
28 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
28 Jul 2015 AD01 Registered office address changed from Ditchley Park Ditchley Park Enstone Chipping Norton Oxfordshire OX7 4ER to Ditchley Park Enstone Chipping Norton Oxfordshire OX7 4ER on 28 July 2015
05 Jan 2015 TM02 Termination of appointment of Sarah Louise Raphael Puntan-Galea as a secretary on 5 January 2015
05 Jan 2015 AP03 Appointment of Ms Katie Rosemary Williams as a secretary on 5 January 2015
24 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
24 Jul 2014 AD01 Registered office address changed from Ditchley Park Enstone Chipping Norton Oxfordshire OX7 4ER to Ditchley Park Ditchley Park Enstone Chipping Norton Oxfordshire OX7 4ER on 24 July 2014
15 Jul 2014 AA Full accounts made up to 31 March 2014
17 Dec 2013 AA Full accounts made up to 31 March 2013
29 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
21 Jan 2013 AA Group of companies' accounts made up to 31 March 2012
17 Sep 2012 AP01 Appointment of Colonel (Retd) Michael Charles Drogo Montagu as a director
14 Sep 2012 TM01 Termination of appointment of Christopher Galloway as a director
30 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
10 Jan 2012 MISC Auditors resignation
08 Jan 2012 AA Full accounts made up to 31 March 2011
29 Sep 2011 AP03 Appointment of Ms Sarah Louise Raphael Puntan-Galea as a secretary
29 Sep 2011 TM02 Termination of appointment of Nina Tomlin as a secretary
18 Jul 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
23 Mar 2011 CH03 Secretary's details changed for Ms Nina Elisabeth Richardson on 30 October 2010