Advanced company searchLink opens in new window

GOLD DIAMOND D 2 2005 LTD

Company number FC026326

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)
30 Jun 2011 OSTM01 Termination of appointment of Eirik Robson as a director
30 Jun 2011 OSAP01 Appointment of a director
18 May 2007 BR6 BR008481 pa appointed 30/03/07 robson eirik peter throphill grange throphill morpeth northumberland NE61 3QN
18 May 2007 BR6 BR008481 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 BR008481 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
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 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 jones andrea mary
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 BR3 Change of address 21/04/06 akara