DIAMOND PARTNERS INVESTMENTS (UK) LIMITED
Company number 07350541
- Company Overview for DIAMOND PARTNERS INVESTMENTS (UK) LIMITED (07350541)
- Filing history for DIAMOND PARTNERS INVESTMENTS (UK) LIMITED (07350541)
- People for DIAMOND PARTNERS INVESTMENTS (UK) LIMITED (07350541)
- Charges for DIAMOND PARTNERS INVESTMENTS (UK) LIMITED (07350541)
- More for DIAMOND PARTNERS INVESTMENTS (UK) LIMITED (07350541)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Aug 2024 | CS01 | Confirmation statement made on 19 August 2024 with no updates | |
30 Aug 2024 | CH01 | Director's details changed for Mr Nicholas James Hutt on 28 August 2024 | |
30 Aug 2024 | PSC04 | Change of details for Mr Nicholas James Hutt as a person with significant control on 28 August 2024 | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with no updates | |
13 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
09 Aug 2022 | CH01 | Director's details changed for Mr David Loughlin on 9 August 2022 | |
15 Jul 2022 | PSC04 | Change of details for Mr David Loughlin as a person with significant control on 28 June 2022 | |
28 Jun 2022 | CH01 | Director's details changed for Mr Nicholas James Hutt on 28 June 2022 | |
28 Jun 2022 | PSC04 | Change of details for Mr Nicholas James Hutt as a person with significant control on 28 June 2022 | |
28 Jun 2022 | AD01 | Registered office address changed from Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB United Kingdom to Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 28 June 2022 | |
01 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Aug 2021 | CH01 | Director's details changed for Mr Nicholas James Hutt on 31 August 2021 | |
31 Aug 2021 | PSC04 | Change of details for Mr Nicholas James Hutt as a person with significant control on 31 August 2021 | |
31 Aug 2021 | CH01 | Director's details changed for Mr David Loughlin on 24 August 2021 | |
31 Aug 2021 | PSC04 | Change of details for Mr David Loughlin as a person with significant control on 24 August 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with updates | |
17 Aug 2021 | CH01 | Director's details changed for Mr Nicholas James Hutt on 17 August 2021 | |
17 Aug 2021 | CH01 | Director's details changed for Mr David Loughlin on 17 August 2021 | |
17 Aug 2021 | PSC04 | Change of details for Mr Nicholas James Hutt as a person with significant control on 17 August 2021 | |
17 Aug 2021 | PSC04 | Change of details for Mr David Loughlin as a person with significant control on 17 August 2021 | |
17 Aug 2021 | AD01 | Registered office address changed from 2 New Road Chippenham Wiltshire SN15 1EJ England to Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB on 17 August 2021 | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 |