Having been setup in 2003, Spectrum Diamonds Ltd have registered office in Long Eaton in Nottingham. The current directors of Spectrum Diamonds Ltd are listed as The Dream Diamond Company Ltd, Temprell, Raun Anthony, Temprell, Steven, Temprell, Aaron James, Temprell, Steven, Temprell, Steven in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TEMPRELL, Raun Anthony | 01 December 2003 | - | 1 |
TEMPRELL, Steven | 15 November 2019 | - | 1 |
TEMPRELL, Steven | 16 April 2007 | 13 March 2015 | 1 |
TEMPRELL, Steven | 23 June 2003 | 20 January 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THE DREAM DIAMOND COMPANY LTD | 30 June 2006 | - | 1 |
TEMPRELL, Aaron James | 23 June 2003 | 01 December 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 July 2020 | |
AP01 - Appointment of director | 02 January 2020 | |
CS01 - N/A | 15 July 2019 | |
AA - Annual Accounts | 25 June 2019 | |
CS01 - N/A | 10 July 2018 | |
AA - Annual Accounts | 30 May 2018 | |
SH03 - Return of purchase of own shares | 01 November 2017 | |
SH06 - Notice of cancellation of shares | 16 October 2017 | |
RESOLUTIONS - N/A | 27 September 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 27 September 2017 | |
SH19 - Statement of capital | 27 September 2017 | |
CAP-SS - N/A | 27 September 2017 | |
CS01 - N/A | 20 July 2017 | |
PSC01 - N/A | 20 July 2017 | |
PSC01 - N/A | 20 July 2017 | |
AA - Annual Accounts | 27 June 2017 | |
AR01 - Annual Return | 19 July 2016 | |
AA - Annual Accounts | 07 July 2016 | |
AA - Annual Accounts | 27 November 2015 | |
AR01 - Annual Return | 15 July 2015 | |
TM01 - Termination of appointment of director | 13 March 2015 | |
MR04 - N/A | 05 March 2015 | |
MR04 - N/A | 05 March 2015 | |
MR05 - N/A | 03 October 2014 | |
MR05 - N/A | 03 October 2014 | |
AR01 - Annual Return | 24 July 2014 | |
AA - Annual Accounts | 23 May 2014 | |
CH01 - Change of particulars for director | 05 February 2014 | |
AA - Annual Accounts | 26 November 2013 | |
AR01 - Annual Return | 18 July 2013 | |
AA - Annual Accounts | 29 November 2012 | |
CH01 - Change of particulars for director | 16 November 2012 | |
AR01 - Annual Return | 02 July 2012 | |
TM01 - Termination of appointment of director | 01 June 2012 | |
AA - Annual Accounts | 28 November 2011 | |
CH01 - Change of particulars for director | 30 August 2011 | |
CH01 - Change of particulars for director | 26 August 2011 | |
CH01 - Change of particulars for director | 26 August 2011 | |
AR01 - Annual Return | 16 August 2011 | |
AA - Annual Accounts | 19 November 2010 | |
AR01 - Annual Return | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
CH04 - Change of particulars for corporate secretary | 07 July 2010 | |
AA - Annual Accounts | 18 November 2009 | |
363a - Annual Return | 02 July 2009 | |
AA - Annual Accounts | 27 December 2008 | |
395 - Particulars of a mortgage or charge | 29 July 2008 | |
288a - Notice of appointment of directors or secretaries | 25 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 July 2008 | |
363a - Annual Return | 03 July 2008 | |
288a - Notice of appointment of directors or secretaries | 10 March 2008 | |
363a - Annual Return | 02 July 2007 | |
AA - Annual Accounts | 04 June 2007 | |
AA - Annual Accounts | 02 November 2006 | |
288a - Notice of appointment of directors or secretaries | 19 July 2006 | |
288b - Notice of resignation of directors or secretaries | 19 July 2006 | |
363a - Annual Return | 11 July 2006 | |
288b - Notice of resignation of directors or secretaries | 09 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 November 2005 | |
AA - Annual Accounts | 10 October 2005 | |
363s - Annual Return | 29 June 2005 | |
RESOLUTIONS - N/A | 26 April 2005 | |
RESOLUTIONS - N/A | 26 April 2005 | |
RESOLUTIONS - N/A | 26 April 2005 | |
123 - Notice of increase in nominal capital | 26 April 2005 | |
AA - Annual Accounts | 20 April 2005 | |
395 - Particulars of a mortgage or charge | 19 April 2005 | |
287 - Change in situation or address of Registered Office | 09 March 2005 | |
225 - Change of Accounting Reference Date | 09 March 2005 | |
363s - Annual Return | 14 October 2004 | |
288b - Notice of resignation of directors or secretaries | 30 December 2003 | |
288a - Notice of appointment of directors or secretaries | 30 December 2003 | |
288a - Notice of appointment of directors or secretaries | 30 December 2003 | |
288a - Notice of appointment of directors or secretaries | 16 July 2003 | |
288a - Notice of appointment of directors or secretaries | 16 July 2003 | |
288b - Notice of resignation of directors or secretaries | 02 July 2003 | |
288b - Notice of resignation of directors or secretaries | 02 July 2003 | |
NEWINC - New incorporation documents | 23 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 21 July 2008 | Fully Satisfied |
N/A |
Debenture | 15 April 2005 | Fully Satisfied |
N/A |