DE BEERS CORPORATE SECRETARY LIMITED
Company number 03971521
- Company Overview for DE BEERS CORPORATE SECRETARY LIMITED (03971521)
- Filing history for DE BEERS CORPORATE SECRETARY LIMITED (03971521)
- People for DE BEERS CORPORATE SECRETARY LIMITED (03971521)
- More for DE BEERS CORPORATE SECRETARY LIMITED (03971521)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Sep 2021 | AP01 | Appointment of Ms Esther Oberbeck as a director on 27 September 2021 | |
02 Aug 2021 | TM01 | Termination of appointment of Faried Sallie as a director on 31 July 2021 | |
27 Apr 2021 | PSC05 | Change of details for Anglo American Diamond Holdings Limited as a person with significant control on 26 April 2021 | |
27 Apr 2021 | CH04 | Secretary's details changed for Anglo American Corporate Secretary Limited on 26 April 2021 | |
27 Apr 2021 | AD01 | Registered office address changed from 20 Carlton House Terrace London SW1Y 5AN United Kingdom to 17 Charterhouse Street London EC1N 6RA London on 27 April 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
16 Nov 2020 | MA | Memorandum and Articles of Association | |
16 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2020 | CC04 | Statement of company's objects | |
29 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
14 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
06 Dec 2019 | PSC02 | Notification of Anglo American Diamond Holdings Limited as a person with significant control on 6 December 2019 | |
06 Dec 2019 | PSC07 | Cessation of Riverbank Investments Limited as a person with significant control on 6 December 2019 | |
22 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
23 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with updates | |
17 Jan 2019 | CH01 | Director's details changed for Mr Lee David Hazelwood on 11 January 2019 | |
12 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
25 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
14 Mar 2017 | CH01 | Director's details changed for Mr Faried Sallie on 13 March 2017 | |
13 Mar 2017 | AD04 | Register(s) moved to registered office address 20 Carlton House Terrace London SW1Y 5AN | |
13 Mar 2017 | CH01 | Director's details changed for Mr Stephen Christopher Lussier on 13 March 2017 | |
13 Mar 2017 | AD01 | Registered office address changed from 17 Charterhouse Street London United Kingdom EC1N 6RA to 20 Carlton House Terrace London SW1Y 5AN on 13 March 2017 | |
01 Oct 2016 | AA | Full accounts made up to 31 December 2015 |