KIND DIAMOND BUILD CONSORTIUM LIMITED

09700213
NICHOLAS HOUSE RIVER FRONT ENFIELD MIDDLESEX EN1 3FG

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 5 Buy now
11 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2023 accounts Annual Accounts 5 Buy now
04 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2023 officers Appointment of director (Mr Stephen John Juson) 2 Buy now
19 Jul 2023 officers Termination of appointment of director (Anthony William Battle) 1 Buy now
03 Jan 2023 officers Appointment of director (Mr Paul Andrew Brooks) 2 Buy now
22 Dec 2022 officers Termination of appointment of director (Benjamin Francis Causer) 1 Buy now
27 Sep 2022 accounts Annual Accounts 5 Buy now
16 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2022 officers Change of particulars for corporate secretary (57 London Road Limited) 1 Buy now
11 Nov 2021 officers Appointment of director (Benjamin Causer) 2 Buy now
03 Nov 2021 officers Termination of appointment of director (Duncan Peter Forbes) 1 Buy now
16 Sep 2021 accounts Annual Accounts 7 Buy now
31 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 accounts Annual Accounts 7 Buy now
11 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 6 Buy now
24 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Sep 2018 accounts Annual Accounts 6 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2017 accounts Annual Accounts 6 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2017 mortgage Registration of a charge 4 Buy now
23 Nov 2016 accounts Annual Accounts 6 Buy now
09 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
03 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2016 officers Appointment of corporate secretary (57 London Road Limited) 2 Buy now
10 Mar 2016 officers Termination of appointment of secretary (Mark Anthony Jenkins) 1 Buy now
30 Nov 2015 officers Appointment of director (Mr Anthony William Battle) 2 Buy now
30 Nov 2015 officers Appointment of director (Mr Duncan Peter Forbes) 2 Buy now
23 Jul 2015 incorporation Incorporation Company 23 Buy now