Established in 2004, 24 Digby Crescent Ltd has its registered office in Kendal, Cumbria. 24 Digby Crescent Ltd has 8 directors listed as Stoddart, Isobel Frances, Langston, Andrew, Martin, Victoria Louise Aylmer, Rowlands, Brian, Stoddart, Isobel Frances, Campbell, Paul, Cane, Daniel John Patrick, North, Andrew at Companies House. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LANGSTON, Andrew | 12 May 2004 | - | 1 |
MARTIN, Victoria Louise Aylmer | 15 April 2010 | - | 1 |
ROWLANDS, Brian | 12 May 2004 | - | 1 |
STODDART, Isobel Frances | 14 February 2011 | - | 1 |
CAMPBELL, Paul | 12 May 2004 | 04 May 2007 | 1 |
CANE, Daniel John Patrick | 05 May 2007 | 14 April 2010 | 1 |
NORTH, Andrew | 12 May 2004 | 13 February 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STODDART, Isobel Frances | 12 May 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 April 2020 | |
AA - Annual Accounts | 23 January 2020 | |
CS01 - N/A | 28 April 2019 | |
AA - Annual Accounts | 20 January 2019 | |
CS01 - N/A | 11 April 2018 | |
AA - Annual Accounts | 25 January 2018 | |
CS01 - N/A | 17 May 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AR01 - Annual Return | 14 May 2016 | |
AA - Annual Accounts | 24 January 2016 | |
AR01 - Annual Return | 17 May 2015 | |
CH03 - Change of particulars for secretary | 17 May 2015 | |
AD01 - Change of registered office address | 17 May 2015 | |
AA - Annual Accounts | 24 January 2015 | |
AR01 - Annual Return | 17 May 2014 | |
AA - Annual Accounts | 24 March 2014 | |
AR01 - Annual Return | 12 May 2013 | |
AA - Annual Accounts | 03 February 2013 | |
AR01 - Annual Return | 19 May 2012 | |
AA - Annual Accounts | 12 February 2012 | |
AR01 - Annual Return | 13 May 2011 | |
CH03 - Change of particulars for secretary | 13 May 2011 | |
AP01 - Appointment of director | 15 February 2011 | |
TM01 - Termination of appointment of director | 14 February 2011 | |
AA - Annual Accounts | 14 February 2011 | |
AD01 - Change of registered office address | 31 January 2011 | |
AP01 - Appointment of director | 18 May 2010 | |
AR01 - Annual Return | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
CH01 - Change of particulars for director | 12 May 2010 | |
TM01 - Termination of appointment of director | 01 May 2010 | |
AAMD - Amended Accounts | 16 February 2010 | |
AA - Annual Accounts | 02 February 2010 | |
363a - Annual Return | 13 May 2009 | |
AA - Annual Accounts | 23 April 2009 | |
363a - Annual Return | 05 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 2008 | |
AA - Annual Accounts | 15 April 2008 | |
287 - Change in situation or address of Registered Office | 15 April 2008 | |
363a - Annual Return | 20 August 2007 | |
288a - Notice of appointment of directors or secretaries | 20 August 2007 | |
288b - Notice of resignation of directors or secretaries | 20 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2007 | |
AA - Annual Accounts | 18 April 2007 | |
363s - Annual Return | 09 June 2006 | |
AA - Annual Accounts | 24 January 2006 | |
363s - Annual Return | 16 August 2005 | |
287 - Change in situation or address of Registered Office | 10 June 2004 | |
288a - Notice of appointment of directors or secretaries | 07 June 2004 | |
288b - Notice of resignation of directors or secretaries | 07 June 2004 | |
NEWINC - New incorporation documents | 12 May 2004 |