DIVERSE VENTURES LIMITED

04598619
WELLESLEY HOUSE 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN

Documents

Documents
Date Category Description Pages
18 Sep 2024 accounts Annual Accounts 12 Buy now
23 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Sep 2023 accounts Annual Accounts 12 Buy now
22 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2022 accounts Annual Accounts 12 Buy now
26 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2021 accounts Annual Accounts 12 Buy now
07 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2020 accounts Annual Accounts 14 Buy now
28 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2019 officers Change of particulars for director (Henry Richard Pounds) 2 Buy now
25 Mar 2019 accounts Annual Accounts 11 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2018 accounts Annual Accounts 12 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2017 accounts Annual Accounts 11 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Apr 2016 accounts Annual Accounts 7 Buy now
07 Jan 2016 annual-return Annual Return 3 Buy now
28 Sep 2015 accounts Annual Accounts 7 Buy now
01 Dec 2014 annual-return Annual Return 3 Buy now
29 Jul 2014 accounts Annual Accounts 7 Buy now
21 Jan 2014 annual-return Annual Return 3 Buy now
08 Nov 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Sep 2013 accounts Annual Accounts 7 Buy now
06 Dec 2012 annual-return Annual Return 3 Buy now
05 Oct 2012 accounts Annual Accounts 7 Buy now
24 Jan 2012 annual-return Annual Return 3 Buy now
23 Nov 2011 accounts Annual Accounts 7 Buy now
21 Nov 2011 officers Termination of appointment of secretary (Gail Baker) 1 Buy now
02 Feb 2011 annual-return Annual Return 4 Buy now
27 Sep 2010 accounts Annual Accounts 6 Buy now
03 Dec 2009 annual-return Annual Return 4 Buy now
03 Dec 2009 officers Change of particulars for director (Henry Richard Pounds) 2 Buy now
25 Nov 2009 accounts Annual Accounts 6 Buy now
18 May 2009 annual-return Return made up to 22/11/08; full list of members 3 Buy now
03 Feb 2009 accounts Annual Accounts 6 Buy now
28 Jan 2008 accounts Annual Accounts 6 Buy now
09 Jan 2008 annual-return Return made up to 22/11/07; full list of members 2 Buy now
09 Jan 2008 officers Secretary resigned 1 Buy now
09 Jan 2008 officers Secretary's particulars changed 1 Buy now
21 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
01 Dec 2006 annual-return Return made up to 22/11/06; full list of members 3 Buy now
01 Dec 2006 officers Secretary's particulars changed 1 Buy now
07 Oct 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Oct 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Oct 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Oct 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
26 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
26 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Sep 2006 accounts Annual Accounts 6 Buy now
08 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
20 Jun 2006 officers New secretary appointed 2 Buy now
10 Mar 2006 accounts Annual Accounts 5 Buy now
16 Feb 2006 annual-return Return made up to 22/11/05; full list of members 2 Buy now
14 Feb 2006 address Registered office changed on 14/02/06 from: paxtons lower road, east lavant chichester west sussex PO18 0AG 1 Buy now
25 Apr 2005 accounts Annual Accounts 5 Buy now
25 Apr 2005 annual-return Return made up to 22/11/04; full list of members 5 Buy now
25 Apr 2005 officers Secretary's particulars changed 1 Buy now
01 Dec 2003 annual-return Return made up to 22/11/03; full list of members 6 Buy now
28 Aug 2003 address Registered office changed on 28/08/03 from: stag gates house 63-64 the avenue southampton hampshire SO17 1XS 1 Buy now
28 Aug 2003 accounts Accounting reference date extended from 30/11/03 to 31/12/03 1 Buy now
28 Aug 2003 capital Ad 01/02/03--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
24 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
24 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
24 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
17 May 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 May 2003 mortgage Particulars of mortgage/charge 7 Buy now
26 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
03 Feb 2003 officers Secretary resigned 1 Buy now
03 Feb 2003 officers New secretary appointed 2 Buy now
03 Feb 2003 officers Director resigned 2 Buy now
03 Feb 2003 officers New director appointed 2 Buy now
08 Jan 2003 address Registered office changed on 08/01/03 from: 788-790 finchley road london NW11 7TJ 1 Buy now
22 Nov 2002 incorporation Incorporation Company 16 Buy now