Advanced company searchLink opens in new window

DIDDENHAM PROPERTIES LIMITED

Company number 04446069

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)
07 Jul 2008 288c Director's Change of Particulars / john 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
07 Jul 2008 288c Director and Secretary's Change of Particulars / claudia miller / 20/05/2008 / HouseName/Number was: , now: the walled garden; Street was: the walled garden, now: lower padworth; Area was: padworth, now: ; Post Code was: RG7 4NP, now: RG7 4HY
07 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: ; Region was: berkshire, now: ; Post Code was: RG7 4HY, now: RG7 4NP; Country was: , now: united kingdom
07 Jul 2008 287 Registered office changed on 07/07/2008 from bowland house west street alresford hampshire SO24 9AT
11 Jun 2007 363a Return made up to 23/05/07; full list of members
10 Apr 2007 AA Total exemption small company accounts made up to 31 May 2006
18 Feb 2007 288b Director resigned
30 Jun 2006 363a Return made up to 23/05/06; full list of members
10 May 2006 395 Particulars of mortgage/charge
30 Mar 2006 AA Total exemption small company accounts made up to 31 May 2005
14 Feb 2006 395 Particulars of mortgage/charge
14 Feb 2006 395 Particulars of mortgage/charge
14 Feb 2006 395 Particulars of mortgage/charge
29 Jun 2005 363s Return made up to 23/05/05; full list of members
05 Apr 2005 AA Total exemption small company accounts made up to 31 May 2004
01 Jul 2004 363s Return made up to 23/05/04; full list of members
26 Jun 2004 395 Particulars of mortgage/charge
17 Feb 2004 AA Accounts made up to 31 May 2003
23 Dec 2003 395 Particulars of mortgage/charge
23 Dec 2003 395 Particulars of mortgage/charge
01 Dec 2003 288b Secretary resigned
19 Nov 2003 288a New secretary appointed
10 Nov 2003 288a New director appointed
05 Aug 2003 363s Return made up to 23/05/03; full list of members
03 Jul 2002 288b Director resigned