About

Registered Number: 07236905
Date of Incorporation: 27/04/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: 1 Rockingham Way Redhouse Interchange, Adwick-Le-Street, Doncaster, South Yorkshire, DN6 7NA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCDONALD, Elizabeth 01 October 2018 - 1
WALKER, Paul Antony 23 November 2011 30 September 2018 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 August 2017 Outstanding

N/A

A registered charge 10 March 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.