- Company Overview for DIAMOND VEHICLE FINANCE LIMITED (04273269)
- Filing history for DIAMOND VEHICLE FINANCE LIMITED (04273269)
- People for DIAMOND VEHICLE FINANCE LIMITED (04273269)
- More for DIAMOND VEHICLE FINANCE LIMITED (04273269)
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) |
---|---|---|---|
08 Jun 2024 | CS01 | Confirmation statement made on 8 June 2024 with no updates | |
25 May 2024 | AA | Micro company accounts made up to 31 July 2023 | |
16 Jun 2023 | CH01 | Director's details changed for Mr Stephen Philip Hayward on 1 June 2023 | |
16 Jun 2023 | PSC04 | Change of details for Mr Stephen Philip Hayward as a person with significant control on 17 May 2019 | |
16 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
20 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
18 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
10 Feb 2022 | TM02 | Termination of appointment of Marie-Lise Roberts as a secretary on 9 February 2022 | |
19 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
10 Jun 2021 | CH03 | Secretary's details changed for Ms Marie-Lise Roberts on 7 June 2021 | |
14 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
21 Aug 2020 | AD02 | Register inspection address has been changed from 63 Stafford Road Wallington Surrey SM6 9AP England to Unit 6 16-18 Pampisford Road Purley CR8 2NE | |
23 Jun 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
13 Sep 2019 | TM01 | Termination of appointment of Sarah Frances Purchase as a director on 12 September 2019 | |
13 Sep 2019 | TM01 | Termination of appointment of Paul Richard Purchase as a director on 12 September 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
03 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
09 Nov 2018 | AD01 | Registered office address changed from Calbourne Water Mill Westover Calbourne Newport PO30 4JN England to Kemp House City Road London EC1V 2NX on 9 November 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
09 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
15 May 2017 | AP03 | Appointment of Ms Marie-Lise Roberts as a secretary on 12 May 2017 | |
15 May 2017 | TM02 | Termination of appointment of Anthony John Chaucer as a secretary on 12 May 2017 |