- Company Overview for DIAMOND NEWCO LIMITED (02925837)
- Filing history for DIAMOND NEWCO LIMITED (02925837)
- People for DIAMOND NEWCO LIMITED (02925837)
- Charges for DIAMOND NEWCO LIMITED (02925837)
- Registers for DIAMOND NEWCO LIMITED (02925837)
- More for DIAMOND NEWCO LIMITED (02925837)
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) |
---|---|---|---|
05 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
05 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
10 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates | |
03 May 2018 | AD02 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
02 May 2018 | AD03 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
25 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
16 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
28 Mar 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
11 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
10 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
04 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
20 May 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
12 Mar 2015 | AD03 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
12 Mar 2015 | AD02 | Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
12 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 30 January 2015
|
|
06 Feb 2015 | AD01 | Registered office address changed from Unit 7 Stanhope Gate Stanhope Road Camberley Surrey GU15 3DW to Vineyard House 44 Brook Green Hammersmith London W6 7BT on 6 February 2015 | |
06 Feb 2015 | AP03 | Appointment of Katherine Conlon as a secretary on 30 January 2015 | |
06 Feb 2015 | AP01 | Appointment of Stephen James Lavin as a director on 30 January 2015 | |
06 Feb 2015 | AP01 | Appointment of Mr Thomas Pierre Bureau as a director on 30 January 2015 | |
06 Feb 2015 | AP01 | Appointment of Kevin Donald Langford as a director on 30 January 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Dean Yardley as a director on 30 January 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Deborah Noel as a director on 30 January 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Darren Noel as a director on 30 January 2015 | |
06 Feb 2015 | TM02 | Termination of appointment of Nicola Anne Yardley as a secretary on 30 January 2015 | |
13 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 18 December 2014
|