- Company Overview for DS DITTON LIMITED (10234476)
- Filing history for DS DITTON LIMITED (10234476)
- People for DS DITTON LIMITED (10234476)
- Charges for DS DITTON LIMITED (10234476)
- More for DS DITTON LIMITED (10234476)
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) |
---|---|---|---|
21 Jun 2024 | CS01 | Confirmation statement made on 17 June 2024 with no updates | |
27 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 17 June 2023 with no updates | |
23 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
03 Jul 2022 | MR04 | Satisfaction of charge 102344760005 in full | |
20 Jun 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
17 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
11 Mar 2022 | MR04 | Satisfaction of charge 102344760002 in full | |
11 Mar 2022 | MR04 | Satisfaction of charge 102344760004 in full | |
12 Jul 2021 | CH01 | Director's details changed for Mr Paul David Anthony Schiavo on 12 July 2021 | |
12 Jul 2021 | PSC05 | Change of details for Portchester Estates Limited as a person with significant control on 12 July 2021 | |
12 Jul 2021 | AD01 | Registered office address changed from Salisbury House 20 Queens Road Weybridge Surrey KT13 9XE United Kingdom to White Lyon House Perry Hill Worplesdon Guildford GU3 3RE on 12 July 2021 | |
29 Jun 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
20 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with updates | |
15 Jan 2021 | SH08 | Change of share class name or designation | |
15 Jan 2021 | PSC05 | Change of details for Portchester Estates Limited as a person with significant control on 2 January 2021 | |
15 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 2 January 2021
|
|
15 Jan 2021 | PSC02 | Notification of Fallglow Limited as a person with significant control on 2 January 2021 | |
13 Jan 2021 | MR04 | Satisfaction of charge 102344760003 in full | |
08 Dec 2020 | MR01 | Registration of charge 102344760008, created on 30 November 2020 | |
07 Dec 2020 | MR01 | Registration of charge 102344760007, created on 30 November 2020 | |
03 Dec 2020 | MR01 | Registration of charge 102344760005, created on 30 November 2020 | |
03 Dec 2020 | MR01 | Registration of charge 102344760006, created on 30 November 2020 | |
30 Nov 2020 | TM01 | Termination of appointment of David Brett Sanger as a director on 27 November 2020 | |
30 Nov 2020 | PSC07 | Cessation of Sanger Holdings Limited as a person with significant control on 27 November 2020 |