- Company Overview for DITCHFIELD PROPERTIES LIMITED (06158972)
- Filing history for DITCHFIELD PROPERTIES LIMITED (06158972)
- People for DITCHFIELD PROPERTIES LIMITED (06158972)
- Charges for DITCHFIELD PROPERTIES LIMITED (06158972)
- More for DITCHFIELD PROPERTIES LIMITED (06158972)
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) |
---|---|---|---|
30 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
04 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
10 Jun 2014 | TM01 | Termination of appointment of Gordon Mcmillan as a director | |
30 Apr 2014 | AUD | Auditor's resignation | |
18 Mar 2014 | MR01 | Registration of charge 061589720003 | |
05 Jul 2013 | AA | Accounts for a small company made up to 31 January 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
02 Apr 2013 | AP01 | Appointment of Mr Gordon Mcmillan as a director | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
31 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
28 Jul 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 January 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
03 Feb 2011 | AD01 | Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway, Preston Lancashire PR2 2YH on 3 February 2011 | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Jun 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
04 Jun 2010 | CH01 | Director's details changed for Edward Christian Mould on 14 March 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Edward Ronald Mould on 14 March 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Anthony George Mould on 14 March 2010 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Apr 2009 | 363a | Return made up to 14/03/09; full list of members | |
14 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
12 Sep 2008 | 363a | Return made up to 14/03/08; full list of members |