DIAMOND HOLDCO 7 LIMITED

07236905
1 ROCKINGHAM WAY REDHOUSE INTERCHANGE ADWICK-LE-STREET DONCASTER DN6 7NA

Documents

Documents
Date Category Description Pages
22 Jan 2025 officers Appointment of director (Mrs Marie Wall) 2 Buy now
17 Jan 2025 officers Termination of appointment of director (John Anthony Fallon) 1 Buy now
19 Nov 2024 accounts Annual Accounts 17 Buy now
23 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2024 officers Change of particulars for director (Mr Timothy Giles Stacey) 2 Buy now
04 Jan 2024 accounts Annual Accounts 16 Buy now
13 Sep 2023 mortgage Statement of satisfaction of a charge 4 Buy now
05 Sep 2023 mortgage Registration of a charge 53 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2023 accounts Annual Accounts 16 Buy now
16 Nov 2022 officers Appointment of director (Mr John Anthony Fallon) 2 Buy now
14 Oct 2022 officers Termination of appointment of director (Michael Schmidt) 1 Buy now
12 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2021 accounts Annual Accounts 16 Buy now
05 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2021 officers Change of particulars for director (Mr Timothy Giles Stacey) 2 Buy now
16 Dec 2020 accounts Annual Accounts 14 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2020 accounts Annual Accounts 13 Buy now
03 Jun 2019 officers Change of particulars for director (Mr Mike Schmidt) 2 Buy now
03 Jun 2019 officers Termination of appointment of director (Nicola Jayne Bancroft) 1 Buy now
09 May 2019 accounts Annual Accounts 12 Buy now
01 May 2019 officers Appointment of director (Mr Mike Schmidt) 2 Buy now
01 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2019 officers Appointment of director (Mr Timothy Giles Stacey) 2 Buy now
04 Mar 2019 officers Termination of appointment of director (Ian Francis Filby) 1 Buy now
19 Oct 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Oct 2018 officers Appointment of secretary (Mrs Elizabeth Mcdonald) 2 Buy now
02 Oct 2018 officers Termination of appointment of secretary (Paul Antony Walker) 1 Buy now
16 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2018 accounts Annual Accounts 12 Buy now
05 Oct 2017 mortgage Statement of satisfaction of a charge 4 Buy now
07 Aug 2017 mortgage Registration of a charge 50 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Apr 2017 accounts Annual Accounts 11 Buy now
10 Aug 2016 officers Appointment of director (Miss Nicola Jayne Bancroft) 2 Buy now
10 Aug 2016 officers Termination of appointment of director (William Robert Barnes) 1 Buy now
04 May 2016 annual-return Annual Return 4 Buy now
20 Apr 2016 accounts Annual Accounts 15 Buy now
02 Dec 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
02 Dec 2015 capital Statement of capital (Section 108) 4 Buy now
02 Dec 2015 insolvency Solvency Statement dated 02/12/15 1 Buy now
02 Dec 2015 resolution Resolution 3 Buy now
07 Oct 2015 officers Termination of appointment of director (Jonathan Hugh Massey) 1 Buy now
06 May 2015 annual-return Annual Return 4 Buy now
27 Apr 2015 accounts Annual Accounts 14 Buy now
16 Apr 2015 officers Termination of appointment of director (Andrew James Maddison Dawson) 1 Buy now
16 Apr 2015 officers Termination of appointment of director (Frederic Wakeman) 1 Buy now
17 Mar 2015 mortgage Registration of a charge 49 Buy now
09 Feb 2015 officers Appointment of director (Mr Ian Francis Filby) 2 Buy now
09 Feb 2015 officers Appointment of director (Mr William Robert Barnes) 2 Buy now
09 Feb 2015 officers Appointment of director (Mr Jonathan Hugh Massey) 2 Buy now
30 Jun 2014 auditors Auditors Resignation Company 1 Buy now
30 Jun 2014 auditors Auditors Resignation Company 1 Buy now
08 May 2014 annual-return Annual Return 4 Buy now
24 Apr 2014 accounts Annual Accounts 14 Buy now
24 May 2013 annual-return Annual Return 4 Buy now
29 Apr 2013 accounts Annual Accounts 14 Buy now
25 May 2012 annual-return Annual Return 4 Buy now
29 Dec 2011 accounts Annual Accounts 14 Buy now
07 Dec 2011 officers Appointment of secretary (Mr Paul Antony Walker) 1 Buy now
17 Nov 2011 officers Change of particulars for director (Mr Frederic Wakeman) 2 Buy now
16 Nov 2011 officers Change of particulars for director (Andrew James Maddison Dawson) 2 Buy now
25 May 2011 annual-return Annual Return 4 Buy now
25 May 2011 officers Appointment of director (Mr Frederic Wakeman) 2 Buy now
25 May 2011 officers Termination of appointment of director (Andrew Dawson) 1 Buy now
03 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Jul 2010 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
29 Jul 2010 insolvency Solvency statement dated 29/07/10 2 Buy now
29 Jul 2010 resolution Resolution 1 Buy now
29 Jul 2010 capital Statement of capital (Section 108) 4 Buy now
23 Jun 2010 officers Appointment of director (Andrew James Maddison Dawson) 3 Buy now
23 Jun 2010 officers Appointment of director (Andrew James Maddison Dawson) 3 Buy now
23 Jun 2010 officers Termination of appointment of director (Michael Ristaino) 2 Buy now
22 Jun 2010 capital Return of Allotment of shares 5 Buy now
22 Jun 2010 capital Return of Allotment of shares 5 Buy now
20 May 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
27 Apr 2010 incorporation Incorporation Company 19 Buy now