Diamond Holdco 7 Ltd was registered on 27 April 2010 and are based in Doncaster in South Yorkshire, it has a status of "Active". There are 2 directors listed as Mcdonald, Elizabeth, Walker, Paul Antony for this organisation. Currently we aren't aware of the number of employees at the the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCDONALD, Elizabeth | 01 October 2018 | - | 1 |
WALKER, Paul Antony | 23 November 2011 | 30 September 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 April 2020 | |
AA - Annual Accounts | 17 March 2020 | |
CH01 - Change of particulars for director | 03 June 2019 | |
TM01 - Termination of appointment of director | 03 June 2019 | |
AA - Annual Accounts | 09 May 2019 | |
AP01 - Appointment of director | 01 May 2019 | |
CS01 - N/A | 01 May 2019 | |
AP01 - Appointment of director | 04 March 2019 | |
TM01 - Termination of appointment of director | 04 March 2019 | |
AA01 - Change of accounting reference date | 19 October 2018 | |
AP03 - Appointment of secretary | 02 October 2018 | |
TM02 - Termination of appointment of secretary | 02 October 2018 | |
PSC02 - N/A | 16 August 2018 | |
PSC07 - N/A | 09 May 2018 | |
CS01 - N/A | 09 May 2018 | |
AA - Annual Accounts | 17 April 2018 | |
MR04 - N/A | 05 October 2017 | |
MR01 - N/A | 07 August 2017 | |
CS01 - N/A | 10 May 2017 | |
AA - Annual Accounts | 20 April 2017 | |
AP01 - Appointment of director | 10 August 2016 | |
TM01 - Termination of appointment of director | 10 August 2016 | |
AR01 - Annual Return | 04 May 2016 | |
AA - Annual Accounts | 20 April 2016 | |
RESOLUTIONS - N/A | 02 December 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 02 December 2015 | |
SH19 - Statement of capital | 02 December 2015 | |
CAP-SS - N/A | 02 December 2015 | |
TM01 - Termination of appointment of director | 07 October 2015 | |
AR01 - Annual Return | 06 May 2015 | |
AA - Annual Accounts | 27 April 2015 | |
TM01 - Termination of appointment of director | 16 April 2015 | |
TM01 - Termination of appointment of director | 16 April 2015 | |
MR01 - N/A | 17 March 2015 | |
AP01 - Appointment of director | 09 February 2015 | |
AP01 - Appointment of director | 09 February 2015 | |
AP01 - Appointment of director | 09 February 2015 | |
AUD - Auditor's letter of resignation | 30 June 2014 | |
AUD - Auditor's letter of resignation | 30 June 2014 | |
AR01 - Annual Return | 08 May 2014 | |
AA - Annual Accounts | 24 April 2014 | |
AR01 - Annual Return | 24 May 2013 | |
AA - Annual Accounts | 29 April 2013 | |
AR01 - Annual Return | 25 May 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AP03 - Appointment of secretary | 07 December 2011 | |
CH01 - Change of particulars for director | 17 November 2011 | |
CH01 - Change of particulars for director | 16 November 2011 | |
AR01 - Annual Return | 25 May 2011 | |
AP01 - Appointment of director | 25 May 2011 | |
TM01 - Termination of appointment of director | 25 May 2011 | |
AD01 - Change of registered office address | 03 September 2010 | |
RESOLUTIONS - N/A | 29 July 2010 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 29 July 2010 | |
CAP-SS - N/A | 29 July 2010 | |
SH19 - Statement of capital | 29 July 2010 | |
AP01 - Appointment of director | 23 June 2010 | |
AP01 - Appointment of director | 23 June 2010 | |
TM01 - Termination of appointment of director | 23 June 2010 | |
SH01 - Return of Allotment of shares | 22 June 2010 | |
SH01 - Return of Allotment of shares | 22 June 2010 | |
AA01 - Change of accounting reference date | 20 May 2010 | |
NEWINC - New incorporation documents | 27 April 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 August 2017 | Outstanding |
N/A |
A registered charge | 10 March 2015 | Fully Satisfied |
N/A |