DITCHLEY PARK CONFERENCE CENTRE LIMITED
Company number 01944182
- Company Overview for DITCHLEY PARK CONFERENCE CENTRE LIMITED (01944182)
- Filing history for DITCHLEY PARK CONFERENCE CENTRE LIMITED (01944182)
- People for DITCHLEY PARK CONFERENCE CENTRE LIMITED (01944182)
- More for DITCHLEY PARK CONFERENCE CENTRE LIMITED (01944182)
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
|
|
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
|
|
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
|
|
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 |