83 DITCHLING ROAD LTD - History of Changes


DateDescription
2024-08-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/23
2024-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/23, WITH UPDATES
2023-05-17 update statutory_documents DIRECTOR APPOINTED MISS MARIEL PAUTASSO
2023-05-17 update statutory_documents DIRECTOR APPOINTED MR ROBERT HUGHES
2023-05-17 update statutory_documents DIRECTOR APPOINTED MR SAMUEL BELL
2023-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALAN MILLER / 17/05/2023
2023-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL FRENCH / 17/05/2023
2023-04-07 delete address 169 HANGLETON WAY HOVE BRIGHTON + HOVE EAST SUSSEX BN3 8EY
2023-04-07 insert address 83 DITCHLING ROAD BRIGHTON EAST SUSSEX BN1 4SD
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update registered_address
2023-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2023 FROM 169 HANGLETON WAY HOVE BRIGHTON + HOVE EAST SUSSEX BN3 8EY
2023-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, NO UPDATES
2022-10-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, NO UPDATES
2022-02-07 delete address 26 MARLBOROUGH PLACE BRIGHTON BN1 1UB
2022-02-07 insert address 169 HANGLETON WAY HOVE BRIGHTON + HOVE EAST SUSSEX BN3 8EY
2022-02-07 update registered_address
2022-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2022 FROM 26 MARLBOROUGH PLACE BRIGHTON BN1 1UB
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES
2020-12-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2018-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-01-07 delete address 26 MARLBOROUGH PLACE BRIGHTON ENGLAND BN1 1UB
2016-01-07 insert address 26 MARLBOROUGH PLACE BRIGHTON BN1 1UB
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date 2014-12-15 => 2015-12-15
2016-01-07 update returns_next_due_date 2016-01-12 => 2017-01-12
2015-12-22 update statutory_documents 15/12/15 FULL LIST
2015-10-07 delete address UNIT 2 TUNGSTEN BUILDING GEORGE STREET FISHERGATE PORTSLADE WEST SUSSEX BN41 1RA
2015-10-07 insert address 26 MARLBOROUGH PLACE BRIGHTON ENGLAND BN1 1UB
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update registered_address
2015-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2015 FROM UNIT 2 TUNGSTEN BUILDING GEORGE STREET FISHERGATE PORTSLADE WEST SUSSEX BN41 1RA
2015-01-07 update returns_last_madeup_date 2013-12-15 => 2014-12-15
2015-01-07 update returns_next_due_date 2015-01-12 => 2016-01-12
2014-12-22 update statutory_documents 15/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-07 delete address UNIT 2 TUNGSTEN BUILDING GEORGE STREET FISHERGATE PORTSLADE WEST SUSSEX ENGLAND BN41 1RA
2014-06-07 delete sic_code 68201 - Renting and operating of Housing Association real estate
2014-06-07 insert address UNIT 2 TUNGSTEN BUILDING GEORGE STREET FISHERGATE PORTSLADE WEST SUSSEX BN41 1RA
2014-06-07 insert sic_code 98000 - Residents property management
2014-06-07 update company_status Active - Proposal to Strike off => Active
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2012-12-15 => 2013-12-15
2014-06-07 update returns_next_due_date 2014-01-12 => 2015-01-12
2014-05-08 update statutory_documents DISS REQUEST WITHDRAWN
2014-05-02 update statutory_documents 15/12/13 FULL LIST
2014-04-07 update company_status Active => Active - Proposal to Strike off
2014-03-18 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-03-06 update statutory_documents APPLICATION FOR STRIKING-OFF
2013-10-07 update account_category NO ACCOUNTS FILED => DORMANT
2013-10-07 update accounts_last_madeup_date null => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-15 => 2014-09-30
2013-09-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-24 insert sic_code 68201 - Renting and operating of Housing Association real estate
2013-06-24 update returns_last_madeup_date null => 2012-12-15
2013-06-24 update returns_next_due_date 2013-01-12 => 2014-01-12
2013-01-07 update statutory_documents 15/12/12 FULL LIST
2012-02-20 update statutory_documents 15/12/11 STATEMENT OF CAPITAL GBP 2.36
2012-02-17 update statutory_documents DIRECTOR APPOINTED MR MATTHEW ALAN MILLER
2011-12-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION