Ditchling Property Company was registered on 06 September 1957 with its registered office in Portsmouth. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRIOR, Rosemary | N/A | 01 May 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRIOR, Julia Marie | 27 June 1995 | 02 May 1999 | 1 |
SHELTON, Linda | 01 May 1999 | 01 October 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 January 2020 | |
CH01 - Change of particulars for director | 30 January 2019 | |
CS01 - N/A | 19 January 2019 | |
PSC04 - N/A | 08 January 2019 | |
CH01 - Change of particulars for director | 08 January 2019 | |
AD01 - Change of registered office address | 09 November 2018 | |
CS01 - N/A | 13 June 2018 | |
CS01 - N/A | 16 June 2017 | |
AR01 - Annual Return | 27 June 2016 | |
AR01 - Annual Return | 01 July 2015 | |
AR01 - Annual Return | 18 June 2014 | |
AR01 - Annual Return | 11 July 2013 | |
MR04 - N/A | 02 July 2013 | |
MR04 - N/A | 02 July 2013 | |
MR04 - N/A | 02 July 2013 | |
MR04 - N/A | 02 July 2013 | |
MR04 - N/A | 02 July 2013 | |
MR04 - N/A | 02 July 2013 | |
MR04 - N/A | 02 July 2013 | |
MR04 - N/A | 02 July 2013 | |
MR04 - N/A | 02 July 2013 | |
MR04 - N/A | 02 July 2013 | |
MR04 - N/A | 02 July 2013 | |
MR04 - N/A | 02 July 2013 | |
AR01 - Annual Return | 23 July 2012 | |
CH01 - Change of particulars for director | 21 September 2011 | |
CH01 - Change of particulars for director | 20 September 2011 | |
CH03 - Change of particulars for secretary | 20 September 2011 | |
AR01 - Annual Return | 26 July 2011 | |
AR01 - Annual Return | 21 July 2010 | |
363a - Annual Return | 18 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 2009 | |
363a - Annual Return | 18 November 2008 | |
288a - Notice of appointment of directors or secretaries | 02 September 2008 | |
OCRESCIND - N/A | 30 August 2008 | |
COCOMP - Order to wind up | 19 August 2008 | |
363a - Annual Return | 28 August 2007 | |
363a - Annual Return | 15 March 2007 | |
363a - Annual Return | 20 July 2005 | |
288b - Notice of resignation of directors or secretaries | 22 November 2004 | |
288a - Notice of appointment of directors or secretaries | 22 November 2004 | |
363a - Annual Return | 15 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 November 2004 | |
363a - Annual Return | 27 July 2003 | |
363a - Annual Return | 15 November 2002 | |
363a - Annual Return | 03 July 2001 | |
363a - Annual Return | 15 June 2000 | |
363a - Annual Return | 27 October 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 October 1999 | |
288b - Notice of resignation of directors or secretaries | 26 October 1999 | |
288a - Notice of appointment of directors or secretaries | 04 October 1999 | |
288b - Notice of resignation of directors or secretaries | 22 May 1999 | |
288b - Notice of resignation of directors or secretaries | 22 May 1999 | |
288b - Notice of resignation of directors or secretaries | 22 May 1999 | |
363s - Annual Return | 30 June 1998 | |
363s - Annual Return | 17 June 1997 | |
363s - Annual Return | 26 June 1996 | |
288 - N/A | 13 July 1995 | |
288 - N/A | 13 July 1995 | |
363s - Annual Return | 30 June 1995 | |
PRE95 - N/A | 01 January 1995 | |
288 - N/A | 17 August 1994 | |
363s - Annual Return | 17 June 1994 | |
363s - Annual Return | 24 June 1993 | |
363s - Annual Return | 10 July 1992 | |
363b - Annual Return | 29 June 1991 | |
363 - Annual Return | 11 June 1990 | |
363 - Annual Return | 12 June 1989 | |
363 - Annual Return | 17 June 1988 | |
363 - Annual Return | 29 July 1987 | |
363 - Annual Return | 11 June 1986 | |
NEWINC - New incorporation documents | 06 September 1957 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 14 February 1969 | Fully Satisfied |
N/A |
Mortgage | 14 July 1966 | Fully Satisfied |
N/A |
Mortgage | 14 July 1964 | Fully Satisfied |
N/A |
Mortgage | 16 October 1963 | Fully Satisfied |
N/A |
Mortgage | 22 October 1962 | Fully Satisfied |
N/A |
Mortgage | 22 October 1962 | Fully Satisfied |
N/A |
Memorandum of deposit | 31 August 1960 | Fully Satisfied |
N/A |
Further charge reqg pursuant to an order of court dated. 13 aug. 59. | 14 January 1959 | Fully Satisfied |
N/A |
Further charge reqg. Pursuant to an order of court dated 13 aug 59. | 14 January 1959 | Fully Satisfied |
N/A |
Mortgage | 18 September 1957 | Fully Satisfied |
N/A |
Legal charge | 06 September 1957 | Fully Satisfied |
N/A |
Legal charge | 06 September 1957 | Fully Satisfied |
N/A |