- Company Overview for DIAMOND HOLDCO 7 LIMITED (07236905)
- Filing history for DIAMOND HOLDCO 7 LIMITED (07236905)
- People for DIAMOND HOLDCO 7 LIMITED (07236905)
- Charges for DIAMOND HOLDCO 7 LIMITED (07236905)
- More for DIAMOND HOLDCO 7 LIMITED (07236905)
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 Mar 2019 | TM01 | Termination of appointment of Ian Francis Filby as a director on 1 March 2019 | |
19 Oct 2018 | AA01 | Current accounting period shortened from 31 July 2019 to 30 June 2019 | |
02 Oct 2018 | AP03 | Appointment of Mrs Elizabeth Mcdonald as a secretary on 1 October 2018 | |
02 Oct 2018 | TM02 | Termination of appointment of Paul Antony Walker as a secretary on 30 September 2018 | |
16 Aug 2018 | PSC02 | Notification of Diamond Holdco 2 Limited as a person with significant control on 6 April 2016 | |
09 May 2018 | PSC07 | Cessation of Diamond Holdco 2 Limited as a person with significant control on 9 May 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
17 Apr 2018 | AA | Full accounts made up to 29 July 2017 | |
05 Oct 2017 | MR04 | Satisfaction of charge 072369050001 in full | |
07 Aug 2017 | MR01 | Registration of charge 072369050002, created on 7 August 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
20 Apr 2017 | AA | Full accounts made up to 30 July 2016 | |
10 Aug 2016 | AP01 | Appointment of Miss Nicola Jayne Bancroft as a director on 1 August 2016 | |
10 Aug 2016 | TM01 | Termination of appointment of William Robert Barnes as a director on 30 July 2016 | |
04 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
20 Apr 2016 | AA | Full accounts made up to 1 August 2015 | |
02 Dec 2015 | SH20 | Statement by Directors | |
02 Dec 2015 | SH19 |
Statement of capital on 2 December 2015
|
|
02 Dec 2015 | CAP-SS | Solvency Statement dated 02/12/15 | |
02 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2015 | TM01 | Termination of appointment of Jonathan Hugh Massey as a director on 1 October 2015 | |
06 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
27 Apr 2015 | AA | Full accounts made up to 2 August 2014 | |
16 Apr 2015 | TM01 | Termination of appointment of Andrew James Maddison Dawson as a director on 11 March 2015 | |
16 Apr 2015 | TM01 | Termination of appointment of Frederic Wakeman as a director on 11 March 2015 |