DIGSWELL HILL MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04310317 |
Category | |
Incorporated | 24 Oct 2001 |
Age | 22 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
DIGSWELL HILL MANAGEMENT COMPANY LIMITED is an active with number 04310317. It was incorporated 22 years, 7 months, 25 days ago, on 24 October 2001. The company address is Chequers House Chequers House, Stevenage, SG1 3LL, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Termination director company with name termination date
Date: 10 Aug 2022
Action Date: 08 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sue Wilkins
Termination date: 2022-08-08
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 21 Jan 2022
Action Date: 13 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-13
Officer name: Margaret Smith Paterson
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Accounts with accounts type micro entity
Date: 05 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Change person director company with change date
Date: 27 Mar 2020
Action Date: 27 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Godbold
Change date: 2020-03-27
Documents
Change corporate secretary company with change date
Date: 15 Nov 2019
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Red Brick Company Secretaries Limited
Change date: 2019-11-13
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Address
Type: AD01
New address: Chequers House 162 High Street Stevenage SG1 3LL
Change date: 2019-10-21
Old address: 106 High Street Stevenage Hertfordshire SG1 3DW England
Documents
Confirmation statement with no updates
Date: 17 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 23 Jan 2019
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Margaret Smith Paterson
Appointment date: 2019-01-10
Documents
Appoint person director company with name date
Date: 20 Dec 2018
Action Date: 07 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-07
Officer name: Mrs Hannah Williams
Documents
Termination director company with name termination date
Date: 14 Dec 2018
Action Date: 04 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-04
Officer name: Sara Michelle Waddilove
Documents
Termination director company with name termination date
Date: 07 Dec 2018
Action Date: 04 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-04
Officer name: Hannah Williams
Documents
Confirmation statement with no updates
Date: 16 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 25 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 02 Jan 2018
Action Date: 26 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sara Michelle Waddilove
Appointment date: 2017-12-26
Documents
Termination director company with name termination date
Date: 17 Nov 2017
Action Date: 13 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Lesley Soulsby
Termination date: 2017-11-13
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Appoint person director company with name date
Date: 11 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-10
Officer name: Mrs Sue Wilkins
Documents
Appoint person director company with name date
Date: 09 Nov 2016
Action Date: 09 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-09
Officer name: Mr Christopher Scott Molyneux
Documents
Change corporate secretary company with change date
Date: 09 Nov 2016
Action Date: 09 Nov 2016
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2016-11-09
Officer name: Red Brick Companies Secretaries Limited
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-29
New address: 106 High Street Stevenage Hertfordshire SG1 3DW
Old address: 8 Tanglewood Welwyn Hertfordshire AL6 0RU
Documents
Appoint corporate secretary company with name date
Date: 29 Jun 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-06-27
Officer name: Red Brick Companies Secretaries Limited
Documents
Termination secretary company with name termination date
Date: 29 Jun 2016
Action Date: 26 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-06-26
Officer name: Roger Trigg
Documents
Change person director company with change date
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Joanne Soulsby
Change date: 2016-06-21
Documents
Appoint person director company with name date
Date: 17 Jun 2016
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-01
Officer name: Ms Joanne Soulsby
Documents
Termination director company with name termination date
Date: 17 Jun 2016
Action Date: 14 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-14
Officer name: Jeffrey Petar
Documents
Appoint person director company with name date
Date: 29 Dec 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-02
Officer name: Mr James Godbold
Documents
Annual return company with made up date no member list
Date: 04 Nov 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Termination director company with name termination date
Date: 04 Nov 2015
Action Date: 30 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-30
Officer name: Linda Anne Loring
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 22 Nov 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 22 Nov 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 23 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeffrey Petar
Documents
Annual return company with made up date no member list
Date: 15 Nov 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Termination director company with name
Date: 14 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Soulsby
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 15 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Hayward
Documents
Appoint person director company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Linda Anne Loring
Documents
Annual return company with made up date no member list
Date: 28 Oct 2011
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 30 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Hale
Documents
Appoint person director company with name
Date: 23 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Hannah Williams
Documents
Termination director company with name
Date: 23 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Skinn
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 03 Dec 2010
Action Date: 11 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-11
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination director company with name
Date: 27 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Longcroft
Documents
Annual return company with made up date no member list
Date: 24 Nov 2009
Action Date: 11 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-11
Documents
Change person director company with change date
Date: 20 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joanne Lesley Soulsby
Change date: 2009-11-18
Documents
Change person director company with change date
Date: 20 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Anthony Skinn
Change date: 2009-11-18
Documents
Change person director company with change date
Date: 20 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-18
Officer name: Steven Hayward
Documents
Change person director company with change date
Date: 20 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Paul Hale
Change date: 2009-11-18
Documents
Change person director company with change date
Date: 20 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-18
Officer name: John Edward Longcroft
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed david anthony skinn
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed joanne lesley soulsby
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed john edward longcroft
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/10/08
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed matthew paul hale
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary peter blake
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed steven hayward
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed roger trigg
Documents
Legacy
Date: 04 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 04/09/2008 from 213 fairview road stevenage hertfordshire SG1 2NA
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director christine blake
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/10/07
Documents
Legacy
Date: 25 Oct 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/10/06
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 25 Oct 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/10/05
Documents
Accounts with accounts type small
Date: 11 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Feb 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/10/04
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 11 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 02 Dec 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/10/03
Documents
Accounts with accounts type dormant
Date: 07 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 21 May 2003
Category: Address
Type: 287
Description: Registered office changed on 21/05/03 from: 50 lancaster road enfield middlesex EN2 0BY
Documents
Legacy
Date: 30 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/02 to 31/03/03
Documents
Legacy
Date: 07 Dec 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/10/02
Documents
Legacy
Date: 19 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Some Companies
29 CLARENCE PLACE,GRAVESEND,DA12 1LD
Number: | 05013294 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IC000847 |
Status: | ACTIVE |
Category: | Investment Company with Variable Capital |
130 OLD HOUSE,LONDON,EC1V 9BD
Number: | 11117520 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY,LOUGHBOROUGH,LE12 7TZ
Number: | OC354022 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
RAH RAH COMMUNITY THEATRE COMPANY
9 HEATH DRIVE,LONDON,SW20 9BE
Number: | 10465606 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE SOLAR RANGE (TECHNOLOGY) LTD
55 EAST BUDLEIGH ROAD,BUDLEIGH SALTERTON,EX9 6EW
Number: | 11706929 |
Status: | ACTIVE |
Category: | Private Limited Company |