DIAMOND PROPERTIES (SWANSEA) LIMITED
Company number 06681158
- Company Overview for DIAMOND PROPERTIES (SWANSEA) LIMITED (06681158)
- Filing history for DIAMOND PROPERTIES (SWANSEA) LIMITED (06681158)
- People for DIAMOND PROPERTIES (SWANSEA) LIMITED (06681158)
- More for DIAMOND PROPERTIES (SWANSEA) LIMITED (06681158)
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) |
---|---|---|---|
26 Sep 2016 | AD01 | Registered office address changed from 3 Walter Road Swansea SA1 5NE to 43 Brynymor Road Gowerton Swansea SA4 3EY on 26 September 2016 | |
28 Sep 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Aug 2015 | AAMD | Amended total exemption small company accounts made up to 31 December 2013 | |
30 Jul 2015 | AAMD | Amended total exemption small company accounts made up to 31 December 2012 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Sep 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
17 Dec 2013 | AP01 | Appointment of Mr Thomas John Meloni as a director | |
27 Sep 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2013 | AA | Total exemption small company accounts made up to 25 January 2012 | |
04 Jun 2013 | AA01 | Previous accounting period shortened from 25 January 2013 to 31 December 2012 | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2013 | TM01 | Termination of appointment of Thomas Meloni as a director | |
04 Feb 2013 | AP01 | Appointment of Mrs Lorraine Grace Meloni as a director | |
21 Jan 2013 | AD01 | Registered office address changed from , 125 Crown Street, New England, Peterborough, Cambs, PE1 3HZ, England on 21 January 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
24 Oct 2011 | AA | Total exemption small company accounts made up to 25 January 2011 | |
22 Sep 2011 | AR01 | Annual return made up to 26 August 2011 with full list of shareholders | |
10 Dec 2010 | AR01 | Annual return made up to 26 August 2010 with full list of shareholders | |
10 Dec 2010 | AD01 | Registered office address changed from , 9 Chaplins Close, Coates, Whittlesey, Carms, PE7 2BZ, England on 10 December 2010 | |
24 May 2010 | AA | Total exemption small company accounts made up to 25 January 2010 | |
27 Apr 2010 | AA01 | Previous accounting period extended from 31 August 2009 to 25 January 2010 | |
04 Sep 2009 | 363a | Return made up to 26/08/09; full list of members |