Advanced company searchLink opens in new window

HAYFIN DIAMOND GP LIMITED

Company number 08242496

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)
17 Oct 2017 PSC07 Cessation of Neal Moszkowski as a person with significant control on 21 June 2017
17 Oct 2017 PSC07 Cessation of Ramez Farid Sousou as a person with significant control on 21 June 2017
29 Sep 2017 AA Full accounts made up to 31 December 2016
03 Aug 2017 TM01 Termination of appointment of Bethany Frances Walker as a director on 3 August 2017
03 Aug 2017 AP01 Appointment of Mr Andrew John Tingle as a director on 3 August 2017
03 Aug 2017 AP01 Appointment of Miss Nicola O'regan as a director on 3 August 2017
14 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
14 Oct 2016 AA Full accounts made up to 31 December 2015
28 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
21 May 2015 TM01 Termination of appointment of Axel Gero Meyersiek as a director on 18 May 2015
21 May 2015 TM01 Termination of appointment of Gordon Andrew Holmes as a director on 18 May 2015
21 May 2015 TM01 Termination of appointment of Abrielle Hara Rosenthal as a director on 18 May 2015
21 May 2015 AP01 Appointment of Ms Bethany Frances Walker as a director on 18 May 2015
11 Feb 2015 AP01 Appointment of Abrielle Hara Rosenthal as a director on 2 February 2015
11 Feb 2015 TM01 Termination of appointment of Rayhan Robin Roy Davis as a director on 2 February 2015
11 Feb 2015 TM01 Termination of appointment of Adam Michael Mclain as a director on 2 February 2015
11 Feb 2015 AP01 Appointment of Mr Gordon Andrew Holmes as a director on 2 February 2015
07 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
11 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
28 Oct 2013 AD02 Register inspection address has been changed
28 Oct 2013 CH01 Director's details changed for Axel Gero Myersiek on 5 October 2013
28 Oct 2013 AD03 Register(s) moved to registered inspection location
28 Oct 2013 CH01 Director's details changed for Mr Adam Michael Mclain on 5 October 2013