Advanced company searchLink opens in new window

GOLD DIAMOND D ST PIERRE 2005 LTD

Company number FC026321

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)
25 Apr 2007 BR4 Dir resigned 30/03/07 moy neal st john
24 Apr 2007 BR5 BR008476 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
22 Dec 2006 BR2 Altn constitutional doc 151106
30 Aug 2006 BR2 Altn constitutional doc 210406
24 Aug 2006 BR4 Sec appointed 21/04/06 secman LIMITED tortola B.V.I.
24 Aug 2006 BR4 Dir appointed 21/04/06 farnell adrian colin cheltenham GL53 8EF
24 Aug 2006 BR3 Change of address 21/04/06 akara
24 Aug 2006 BR4 Dir appointed 21/04/06 moy neal st john leybourne kent
24 Aug 2006 BR4 Dir appointed 21/04/06 castledine trevor vaughan london SW19 4RF
24 Aug 2006 BR4 Dir resigned 21/04/06 barratt simon charles
24 Aug 2006 BR4 Dir resigned 21/04/06 taljaard desmond louis mildmay
24 Aug 2006 BR4 Dir resigned 21/04/06 healy john martin
24 Aug 2006 BR4 Sec resigned 21/04/06 petershill secretaries LIMITED
24 Aug 2006 BR4 Dir resigned 21/04/06 jones andrea mary
05 May 2006 395 Particulars of mortgage/charge
01 Dec 2005 225 Accounting reference date shortened from 31/07/06 to 31/12/05
20 Oct 2005 BR1-PAR BR008476 pr appointed jones andrea mary 26 theberton street london N1 0QX
20 Oct 2005 BR1-PAR BR008476 pr appointed healy john martin 65 chipstead street london SW6 3SR
20 Oct 2005 BR1-PAR BR008476 pr appointed taljaard desmond louis mildmay 59 crescent west hadley wood hertfordshire EN4 0EQ
20 Oct 2005 BR1-PAR BR008476 par appointed barratt simon charles the farmyard pearsons green road brenchley kent TN12 7DE
20 Oct 2005 BR1-BCH BR008476 registered
20 Oct 2005 BR1 Initial branch registration