- Company Overview for DIAMOND RACES LTD (12726318)
- Filing history for DIAMOND RACES LTD (12726318)
- People for DIAMOND RACES LTD (12726318)
- More for DIAMOND RACES LTD (12726318)
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) |
---|---|---|---|
10 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with no updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
15 May 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
16 Mar 2023 | AD01 | Registered office address changed from Paradise Farm Sandy Lane Newport PO30 3EA England to Unit 3, Newdown Farm Micheldever Winchester SO21 3BT on 16 March 2023 | |
31 Aug 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
03 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
07 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
21 Dec 2021 | AD01 | Registered office address changed from Fairfields Farm Shiny Bricks Lane Whitwell Ventnor Isle of Wight PO38 2PA United Kingdom to Paradise Farm Sandy Lane Newport PO30 3EA on 21 December 2021 | |
21 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2021 | PSC04 | Change of details for Mr Paul Gerard Sandford as a person with significant control on 7 September 2021 | |
07 Sep 2021 | CH03 | Secretary's details changed for Mr Paul Sandford on 7 September 2021 | |
07 Sep 2021 | CH01 | Director's details changed for Mr Paul Gerard Sandford on 7 September 2021 | |
07 Sep 2021 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Fairfields Farm Shiny Bricks Lane Whitwell Ventnor Isle of Wight PO38 2PA on 7 September 2021 | |
29 Jul 2021 | TM01 | Termination of appointment of James Peter Kaye as a director on 28 July 2021 | |
07 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-07
|