Advanced company searchLink opens in new window

DIAMOND HEIGHTS PROPERTY LIMITED

Company number 04640557

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jan 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Peter Graovac on 21 January 2010
21 Jan 2010 CH01 Director's details changed for Nigel Birtchnell on 21 January 2010
23 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
20 Jan 2009 363a Return made up to 07/01/09; full list of members
23 Oct 2008 AA Total exemption small company accounts made up to 31 January 2008
29 Jan 2008 363a Return made up to 07/01/08; full list of members
29 Jan 2008 288c Director's particulars changed
29 Jan 2008 287 Registered office changed on 29/01/08 from: 525 525 maplin park, langley slough berks SL3 8YG
13 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
01 Nov 2007 287 Registered office changed on 01/11/07 from: 25 ember gardens thames ditton surrey KT7 0LL
02 Apr 2007 AA Total exemption small company accounts made up to 31 January 2006
02 Apr 2007 363a Return made up to 07/01/07; full list of members
06 Feb 2006 363a Return made up to 07/01/06; full list of members
17 Jan 2006 AA Total exemption full accounts made up to 31 January 2005
12 Jan 2005 363s Return made up to 07/01/05; full list of members
17 Nov 2004 AA Total exemption full accounts made up to 31 January 2004
27 Jan 2004 363s Return made up to 17/01/04; full list of members
15 Sep 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Apr 2003 288b Director resigned
28 Apr 2003 288a New director appointed
28 Apr 2003 287 Registered office changed on 28/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ
28 Apr 2003 288b Secretary resigned
28 Apr 2003 288a New secretary appointed;new director appointed
17 Jan 2003 NEWINC Incorporation