- Company Overview for DIDDENHAM PROPERTIES LIMITED (04446069)
- Filing history for DIDDENHAM PROPERTIES LIMITED (04446069)
- People for DIDDENHAM PROPERTIES LIMITED (04446069)
- Charges for DIDDENHAM PROPERTIES LIMITED (04446069)
- More for DIDDENHAM PROPERTIES LIMITED (04446069)
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) |
---|---|---|---|
18 Dec 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2012 | DS01 | Application to strike the company off the register | |
28 May 2012 | AR01 |
Annual return made up to 23 May 2012 with full list of shareholders
Statement of capital on 2012-05-28
|
|
22 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
22 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
22 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
22 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
22 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
22 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
23 May 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
05 May 2011 | AD01 | Registered office address changed from Phoenix House Bartholomew Street Newbury Berkshire RG14 5QA United Kingdom on 5 May 2011 | |
31 Jan 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
28 May 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for John Hugh Miller on 1 October 2009 | |
12 Feb 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
10 Jun 2009 | 363a | Return made up to 23/05/09; full list of members | |
10 Jun 2009 | 288c | Director's Change of Particulars / john miller / 01/01/2009 / HouseName/Number was: , now: the walled garden; Street was: padworth park farm house, now: padworth; Area was: padworth lane, lower padworth, now: ; Region was: berkshire, now: ; Post Code was: RG7 4HY, now: RG7 4NP; Country was: , now: united kingdom | |
10 Jun 2009 | 288c | Director and Secretary's Change of Particulars / claudia miller / 01/04/2006 / HouseName/Number was: , now: the walled garden; Street was: padworth park farm house, now: padworth; Area was: padworth lane, lower padworth, now: ; Region was: berkshire, now: ; Post Code was: RG7 4HY, now: RG7 4NP; Country was: , now: united kingdom | |
04 Feb 2009 | AA | Total exemption full accounts made up to 31 May 2008 | |
04 Feb 2009 | AA | Total exemption full accounts made up to 31 May 2007 | |
08 Jul 2008 | 363a | Return made up to 23/05/08; full list of members | |
08 Jul 2008 | 288c | Director and Secretary's Change of Particulars / claudia miller / 20/05/2008 / HouseName/Number was: , now: the walled garden; Street was: padworth park farm house, now: lower padworth; Area was: padworth lane, lower padworth, now: ; Country was: , now: england |