Advanced company searchLink opens in new window

DIAMOND LIVING PROPERTIES LIMITED

Company number 11214971

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-20
  • GBP 2