Advanced company searchLink opens in new window

GOLD DIAMOND D NEWCASTLE GOSFORTH PARK 2005 LTD

Company number FC026284

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)
14 Mar 2013 OSAP01 Appointment of a director
14 Mar 2013 OSAP01 Appointment of a director
14 Mar 2013 OSAP01 Appointment of a director
05 Mar 2013 OSCH01 Details changed for a UK establishment - BR008439 Address Change Cms cameron mckenna mitre house 160 aldersgate street, london, EC1A 4DD,15 February 2013
28 Feb 2013 OSCH02 Details changed for an overseas company - Sea Meadow House, Blackburne Highway PO Box 16, Road Town, Tortola, British Virgin Islands, Virgin Islands
21 Feb 2013 OSTM01 Termination of appointment of Stephen Bodger as a director
21 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Aug 2011 OSCH01 Details changed for a UK establishment - BR008439 Address Change Harold everett wreford, 32 wigmore street, london, W1U 2RP,9 August 2011
30 Jun 2011 OSTM02 Termination of appointment of Rachel Cohen as secretary
30 Jun 2011 OSTM01 Termination of appointment of Eirik Robson as a director
30 Jun 2011 OSAP01 Appointment of a director
22 Nov 2007 403a Declaration of satisfaction of mortgage/charge
18 May 2007 BR6 BR008439 par appointed 30/03/07 robson eirik peter throphill grange throphill morpeth northumberland NE61 3QN
18 May 2007 BR6 BR008439 par terminated 30/03/07 barratt simon charles
25 Apr 2007 BR4 Sec resigned 30/03/07 secman LIMITED
25 Apr 2007 BR4 Sec appointed 30/03/07 cohen rachel london NW4
25 Apr 2007 BR4 Dir resigned 30/03/07 farnell adrian colin
25 Apr 2007 BR4 Dir resigned 30/03/07 castledine trevor vaughan
25 Apr 2007 BR4 Dir appointed 30/03/07 robson eirik peter morpeth NE61
25 Apr 2007 BR4 Dir resigned 30/03/07 moy neal st john
24 Apr 2007 BR5 BR008439 address change 30/03/07 whitbread house park street west luton hertfordshire LU1 3BG
24 Apr 2007 BR3 Change of address 30/03/07 nemou
13 Apr 2007 395 Particulars of mortgage/charge
21 Dec 2006 BR2 Altn constitutional doc 151106
30 Aug 2006 BR2 Altn constitutional doc 210406