About

Registered Number: 04929600
Date of Incorporation: 13/10/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: 79 Heathfield Avenue, Dover, CT16 2PD,

 

Based in Dover, The Diamond Public House Ltd was setup in 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALMONS, Douglas Malcom 10 December 2010 - 1
CROOK, Alistair John 13 October 2003 31 August 2004 1
CROOK, Diana 01 September 2006 10 December 2010 1
WOOD, Richard Kenneth 01 July 2004 21 January 2008 1

Filing History

Document Type Date
CS01 - N/A 14 October 2019
AA - Annual Accounts 14 October 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 15 October 2018
AD01 - Change of registered office address 16 April 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 13 October 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 13 October 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 05 May 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 17 October 2014
TM02 - Termination of appointment of secretary 17 October 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 20 March 2013
DISS40 - Notice of striking-off action discontinued 09 March 2013
AR01 - Annual Return 06 March 2013
GAZ1 - First notification of strike-off action in London Gazette 19 February 2013
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 16 December 2010
TM01 - Termination of appointment of director 13 December 2010
AP01 - Appointment of director 13 December 2010
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 27 July 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
363a - Annual Return 10 December 2008
CERTNM - Change of name certificate 07 June 2008
225 - Change of Accounting Reference Date 05 March 2008
AA - Annual Accounts 05 March 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
363a - Annual Return 15 October 2007
363a - Annual Return 17 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 October 2006
353 - Register of members 17 October 2006
287 - Change in situation or address of Registered Office 17 October 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 10 November 2005
MEM/ARTS - N/A 05 October 2005
CERTNM - Change of name certificate 20 September 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 28 October 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2003
RESOLUTIONS - N/A 18 October 2003
RESOLUTIONS - N/A 18 October 2003
RESOLUTIONS - N/A 18 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
NEWINC - New incorporation documents 13 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.