DIAMOND PROJECTS INTERIORS LIMITED
Company number 07004364
- Company Overview for DIAMOND PROJECTS INTERIORS LIMITED (07004364)
- Filing history for DIAMOND PROJECTS INTERIORS LIMITED (07004364)
- People for DIAMOND PROJECTS INTERIORS LIMITED (07004364)
- Charges for DIAMOND PROJECTS INTERIORS LIMITED (07004364)
- More for DIAMOND PROJECTS INTERIORS LIMITED (07004364)
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) |
---|---|---|---|
04 Apr 2017 | AP01 | Appointment of Mr Daniel Fitzpatrick as a director on 4 April 2017 | |
04 Oct 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
03 Feb 2016 | MR01 | Registration of charge 070043640001, created on 29 January 2016 | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
29 Apr 2015 | AP01 | Appointment of Mrs Linda Fitzpatrick as a director on 11 February 2015 | |
11 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
24 Jun 2014 | AP01 | Appointment of Miss Patricia Ann Ford as a director | |
24 Jun 2014 | AD01 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4HB on 24 June 2014 | |
27 Mar 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
04 Apr 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 28 August 2012 with full list of shareholders | |
08 Nov 2011 | AA | Accounts for a dormant company made up to 31 August 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 28 August 2011 with full list of shareholders | |
04 Nov 2011 | CH01 | Director's details changed for Mr Sean Thomas Fitzpatrick on 1 August 2011 | |
08 Apr 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
27 Sep 2010 | AR01 | Annual return made up to 28 August 2010 with full list of shareholders | |
24 Sep 2010 | CH01 | Director's details changed for Sean Thomas Fitzpatrick on 28 August 2010 | |
05 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2009 | 288b | Appointment terminated secretary rwl registrars LIMITED | |
28 Aug 2009 | NEWINC | Incorporation |