- Company Overview for DIAMOND LIVING PROPERTIES LIMITED (11214971)
- Filing history for DIAMOND LIVING PROPERTIES LIMITED (11214971)
- People for DIAMOND LIVING PROPERTIES LIMITED (11214971)
- More for DIAMOND LIVING PROPERTIES LIMITED (11214971)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with updates | |
10 May 2024 | SH01 |
Statement of capital following an allotment of shares on 21 February 2024
|
|
06 Mar 2024 | AD01 | Registered office address changed from 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ United Kingdom to 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ on 6 March 2024 | |
22 Feb 2024 | CH01 | Director's details changed for Mr Richard Paul Dupoy on 21 February 2024 | |
22 Feb 2024 | PSC04 | Change of details for Mr Richard Paul Dupoy as a person with significant control on 21 February 2024 | |
22 Feb 2024 | PSC07 | Cessation of Tania Claire Dupoy as a person with significant control on 21 February 2024 | |
22 Feb 2024 | TM01 | Termination of appointment of Tania Claire Dupoy as a director on 21 February 2024 | |
11 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Dec 2020 | AD01 | Registered office address changed from 161 Rosebery Avenue London EC1R 4QX England to 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ on 28 December 2020 | |
24 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
20 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
27 Aug 2019 | AD01 | Registered office address changed from Figures House 24 Brighton Road Salfords Surrey RH1 5BX United Kingdom to 161 Rosebery Avenue London EC1R 4QX on 27 August 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with updates | |
04 Mar 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
06 Apr 2018 | AA01 | Current accounting period extended from 28 February 2019 to 31 March 2019 | |
20 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-20
|