DIGBY AND ROE PROPERTY DEVELOPERS LIMITED
Company number 04306926
- Company Overview for DIGBY AND ROE PROPERTY DEVELOPERS LIMITED (04306926)
- Filing history for DIGBY AND ROE PROPERTY DEVELOPERS LIMITED (04306926)
- People for DIGBY AND ROE PROPERTY DEVELOPERS LIMITED (04306926)
- More for DIGBY AND ROE PROPERTY DEVELOPERS LIMITED (04306926)
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) |
---|---|---|---|
04 Jan 2025 | AA01 | Previous accounting period extended from 30 November 2024 to 31 December 2024 | |
30 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with updates | |
16 Oct 2024 | PSC07 | Cessation of Lisa Jane Digby as a person with significant control on 14 May 2023 | |
16 Oct 2024 | PSC04 | Change of details for Mr Steven James Digby as a person with significant control on 14 May 2023 | |
28 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with updates | |
23 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
23 Aug 2023 | TM01 | Termination of appointment of Lisa Jane Digby as a director on 21 May 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
09 Sep 2021 | AA01 | Current accounting period extended from 29 November 2021 to 30 November 2021 | |
27 Aug 2021 | AA | Total exemption full accounts made up to 29 November 2020 | |
26 Feb 2021 | AA | Total exemption full accounts made up to 29 November 2019 | |
03 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with updates | |
03 Feb 2021 | AD01 | Registered office address changed from Lime Court Pathfields Business Park South Molten Devon EX36 3LH United Kingdom to Lime Court Pathfields Business Park South Molton Devon EX36 3LH on 3 February 2021 | |
03 Feb 2021 | AD01 | Registered office address changed from The Custom House the Strand Barnstaple Devon EX31 1EU United Kingdom to Lime Court Pathfields Business Park South Molten Devon EX36 3LH on 3 February 2021 | |
30 Nov 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
30 Nov 2020 | AD01 | Registered office address changed from The Offices of Perrins Limited the Custom House the Strand, Barnstaple Devon EX31 1EU to The Custom House the Strand Barnstaple Devon EX31 1EU on 30 November 2020 | |
26 Nov 2020 | AA01 | Previous accounting period shortened from 30 November 2019 to 29 November 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
27 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates |