About

Registered Number: 03119245
Date of Incorporation: 27/10/1995 (29 years and 5 months ago)
Company Status: Active
Registered Address: 145 Willington Street, Maidstone, Kent, ME15 8QX

 

Diamond Letting & Property Management Services Ltd was registered on 27 October 1995 with its registered office in Kent, it's status in the Companies House registry is set to "Active". The organisation has one director listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOMBER, Cathryn Odette 15 November 1995 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 January 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 12 March 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 21 November 2014
CH01 - Change of particulars for director 21 November 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 18 September 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 09 September 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 14 June 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 23 February 2006
363a - Annual Return 28 October 2005
AA - Annual Accounts 25 October 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 04 October 2004
287 - Change in situation or address of Registered Office 21 September 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 20 January 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 01 November 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 23 October 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 27 August 1999
363s - Annual Return 25 November 1998
AA - Annual Accounts 11 September 1998
363s - Annual Return 11 November 1997
AA - Annual Accounts 28 August 1997
225 - Change of Accounting Reference Date 17 July 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 April 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 27 April 1997
363s - Annual Return 22 April 1997
RESOLUTIONS - N/A 18 April 1997
88(2)P - N/A 18 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 December 1995
CERTNM - Change of name certificate 01 December 1995
288 - N/A 28 November 1995
288 - N/A 28 November 1995
288 - N/A 28 November 1995
288 - N/A 28 November 1995
287 - Change in situation or address of Registered Office 28 November 1995
NEWINC - New incorporation documents 27 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.