Advanced company searchLink opens in new window

DIAMOND FACILITIES MANAGEMENT LIMITED

Company number 12657529

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 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with updates
18 Dec 2023 PSC02 Notification of Black Diamond Group Limited as a person with significant control on 15 December 2023
18 Dec 2023 PSC07 Cessation of Martin William Hawley as a person with significant control on 15 December 2023
18 Dec 2023 PSC07 Cessation of Ian Raeburn as a person with significant control on 15 December 2023
26 Jul 2023 MR01 Registration of charge 126575290001, created on 24 July 2023
17 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
16 May 2023 AA Total exemption full accounts made up to 31 December 2022
16 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2023 MA Memorandum and Articles of Association
09 Jun 2022 AD01 Registered office address changed from Whaley Barn Church Street Everton Doncaster DN10 5BD England to 25 Bedford Square London WC1B 3HH on 9 June 2022
07 Jun 2022 AD01 Registered office address changed from 25 Bedford Square London WC1B 3HH England to Whaley Barn Church Street Everton Doncaster DN10 5BD on 7 June 2022
01 Jun 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
31 May 2022 AP01 Appointment of Mr Martin William Hawley as a director on 10 May 2022
20 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
13 Apr 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 December 2021
22 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
18 Mar 2022 CERTNM Company name changed black diamond facilities management LIMITED\certificate issued on 18/03/22
  • RES15 ‐ Change company name resolution on 2021-12-29
18 Mar 2022 CONNOT Change of name notice
24 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2021 MA Memorandum and Articles of Association
11 May 2021 PSC01 Notification of Martin Hawley as a person with significant control on 4 May 2021
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
11 May 2021 PSC01 Notification of Ian Raeburn as a person with significant control on 5 May 2021
10 May 2021 TM01 Termination of appointment of Mark Simon Mckinley as a director on 3 May 2021
10 May 2021 SH01 Statement of capital following an allotment of shares on 4 May 2021
  • GBP 2,000