Founded in 2001, Diamond Glass (Medway) Ltd has its registered office in West Sussex. We do not know the number of employees at Diamond Glass (Medway) Ltd. There is one director listed as Stubberfield, Lisa Ann for the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STUBBERFIELD, Lisa Ann | 13 November 2001 | 31 December 2017 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 03 December 2018 | |
AM01 - N/A | 29 November 2018 | |
PSC04 - N/A | 07 July 2018 | |
PSC07 - N/A | 07 July 2018 | |
TM02 - Termination of appointment of secretary | 07 July 2018 | |
CS01 - N/A | 29 November 2017 | |
AA - Annual Accounts | 16 October 2017 | |
CH03 - Change of particulars for secretary | 12 December 2016 | |
CS01 - N/A | 12 December 2016 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 06 January 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 21 November 2014 | |
AA - Annual Accounts | 13 September 2014 | |
AR01 - Annual Return | 15 November 2013 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 14 November 2012 | |
AA - Annual Accounts | 24 September 2012 | |
AR01 - Annual Return | 16 November 2011 | |
AA - Annual Accounts | 30 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2011 | |
MG01 - Particulars of a mortgage or charge | 03 February 2011 | |
AR01 - Annual Return | 01 December 2010 | |
AA - Annual Accounts | 04 October 2010 | |
MG01 - Particulars of a mortgage or charge | 08 January 2010 | |
AR01 - Annual Return | 16 November 2009 | |
CH01 - Change of particulars for director | 13 November 2009 | |
AA - Annual Accounts | 02 November 2009 | |
287 - Change in situation or address of Registered Office | 15 June 2009 | |
363a - Annual Return | 24 November 2008 | |
AA - Annual Accounts | 21 October 2008 | |
363a - Annual Return | 02 April 2008 | |
288a - Notice of appointment of directors or secretaries | 02 April 2008 | |
288b - Notice of resignation of directors or secretaries | 14 February 2008 | |
AA - Annual Accounts | 26 October 2007 | |
288b - Notice of resignation of directors or secretaries | 19 June 2007 | |
363a - Annual Return | 10 January 2007 | |
AA - Annual Accounts | 16 October 2006 | |
363a - Annual Return | 22 November 2005 | |
AA - Annual Accounts | 21 October 2005 | |
363s - Annual Return | 08 December 2004 | |
AA - Annual Accounts | 29 October 2004 | |
363s - Annual Return | 10 December 2003 | |
AA - Annual Accounts | 17 September 2003 | |
225 - Change of Accounting Reference Date | 17 July 2003 | |
363s - Annual Return | 10 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 December 2002 | |
395 - Particulars of a mortgage or charge | 14 March 2002 | |
288a - Notice of appointment of directors or secretaries | 26 November 2001 | |
288b - Notice of resignation of directors or secretaries | 20 November 2001 | |
288b - Notice of resignation of directors or secretaries | 20 November 2001 | |
288a - Notice of appointment of directors or secretaries | 20 November 2001 | |
287 - Change in situation or address of Registered Office | 20 November 2001 | |
NEWINC - New incorporation documents | 13 November 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge by way of debenture | 01 February 2011 | Outstanding |
N/A |
Debenture | 06 January 2010 | Fully Satisfied |
N/A |
Rent deposit deed | 11 March 2002 | Outstanding |
N/A |