Advanced company searchLink opens in new window

ROSE DIAMOND D LEICESTER 2005 LTD

Company number 05374151

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)
18 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 8,358,443
27 Feb 2015 AUD Auditor's resignation
23 Dec 2014 MR01 Registration of charge 053741510003, created on 19 December 2014
23 Sep 2014 AA Full accounts made up to 31 December 2013
26 Jun 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 8,358,443
15 May 2014 AD03 Register(s) moved to registered inspection location
15 May 2014 AD02 Register inspection address has been changed
14 May 2014 CH01 Director's details changed for Mr Derek Scott White on 17 February 2013
14 May 2014 CH01 Director's details changed for Sultan Ali Ahmed Hamad Aldhaheri on 27 February 2013
14 May 2014 AD01 Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3LU on 14 May 2014
13 Feb 2014 MR01 Registration of charge 053741510002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
13 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various agreements 18/12/2013
16 Dec 2013 CERTNM Company name changed rose diamond e leicester 2005 LTD\certificate issued on 16/12/13
  • RES15 ‐ Change company name resolution on 2013-12-13
  • NM01 ‐ Change of name by resolution
07 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Oct 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
22 Oct 2013 TM01 Termination of appointment of Khadem Alremeithi as a director
04 Oct 2013 AA Full accounts made up to 31 December 2012
04 Apr 2013 SH01 Statement of capital following an allotment of shares on 8 March 2013
  • GBP 8,358,443
03 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
03 Apr 2013 CC04 Statement of company's objects
25 Mar 2013 TM01 Termination of appointment of Khadem Alremeithi as a director
22 Mar 2013 MISC Statement of fact - name correction - incorrect name: rose diamond e leicester 2005 LIMITED - correct name: rose diamond e leicester 2005 LTD
19 Mar 2013 TM01 Termination of appointment of Stephen Bodger as a director
18 Mar 2013 CERTNM Company name changed wentworth propco 47 LIMITED\certificate issued on 18/03/13
  • RES15 ‐ Change company name resolution on 2013-03-08
  • ANNOTATION Name incorrect on certificate of name change: statement of fact issued on 22/03/2013. correct name rose diamond e leicester 2005 LTD.
18 Mar 2013 CONNOT Change of name notice