Based in Doncaster, South Yorkshire, Time for Diamonds Ltd was registered on 01 September 2004, it has a status of "Active". We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURGIN, Mark Charles | 01 September 2004 | - | 1 |
DEAKIN, Daniel Robert | 26 October 2018 | - | 1 |
RIDGEWAY, Christopher | 01 September 2004 | 05 April 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 14 January 2020 | |
CH01 - Change of particulars for director | 14 January 2020 | |
AA - Annual Accounts | 27 June 2019 | |
CS01 - N/A | 02 January 2019 | |
PSC02 - N/A | 02 January 2019 | |
PSC07 - N/A | 02 January 2019 | |
PSC07 - N/A | 02 January 2019 | |
RESOLUTIONS - N/A | 28 November 2018 | |
SH08 - Notice of name or other designation of class of shares | 28 November 2018 | |
AP01 - Appointment of director | 08 November 2018 | |
MR01 - N/A | 29 September 2018 | |
CS01 - N/A | 18 September 2018 | |
MR04 - N/A | 13 September 2018 | |
MR04 - N/A | 17 August 2018 | |
AA - Annual Accounts | 27 June 2018 | |
CS01 - N/A | 15 September 2017 | |
AA - Annual Accounts | 07 June 2017 | |
MR01 - N/A | 29 March 2017 | |
MR01 - N/A | 20 February 2017 | |
MR04 - N/A | 20 October 2016 | |
CS01 - N/A | 15 September 2016 | |
AA - Annual Accounts | 28 June 2016 | |
CH01 - Change of particulars for director | 28 January 2016 | |
CH01 - Change of particulars for director | 28 January 2016 | |
AR01 - Annual Return | 15 September 2015 | |
AA - Annual Accounts | 24 June 2015 | |
AR01 - Annual Return | 19 September 2014 | |
AA - Annual Accounts | 03 July 2014 | |
AR01 - Annual Return | 26 September 2013 | |
AA - Annual Accounts | 10 June 2013 | |
AR01 - Annual Return | 04 October 2012 | |
AA - Annual Accounts | 11 April 2012 | |
CH03 - Change of particulars for secretary | 27 September 2011 | |
AR01 - Annual Return | 27 September 2011 | |
CH01 - Change of particulars for director | 27 September 2011 | |
CH01 - Change of particulars for director | 27 September 2011 | |
AA - Annual Accounts | 07 June 2011 | |
AR01 - Annual Return | 10 September 2010 | |
CH01 - Change of particulars for director | 10 September 2010 | |
CH01 - Change of particulars for director | 10 September 2010 | |
AA - Annual Accounts | 09 December 2009 | |
363a - Annual Return | 04 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2009 | |
395 - Particulars of a mortgage or charge | 25 August 2009 | |
AA - Annual Accounts | 26 November 2008 | |
363a - Annual Return | 24 October 2008 | |
395 - Particulars of a mortgage or charge | 21 May 2008 | |
363a - Annual Return | 19 October 2007 | |
AA - Annual Accounts | 19 October 2007 | |
AA - Annual Accounts | 22 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 October 2006 | |
363a - Annual Return | 28 September 2006 | |
395 - Particulars of a mortgage or charge | 10 June 2006 | |
AA - Annual Accounts | 16 May 2006 | |
288a - Notice of appointment of directors or secretaries | 20 April 2006 | |
287 - Change in situation or address of Registered Office | 20 April 2006 | |
288b - Notice of resignation of directors or secretaries | 20 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 April 2006 | |
123 - Notice of increase in nominal capital | 06 April 2006 | |
363a - Annual Return | 03 October 2005 | |
287 - Change in situation or address of Registered Office | 03 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 September 2005 | |
395 - Particulars of a mortgage or charge | 13 August 2005 | |
395 - Particulars of a mortgage or charge | 23 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 2005 | |
287 - Change in situation or address of Registered Office | 09 September 2004 | |
288b - Notice of resignation of directors or secretaries | 09 September 2004 | |
288b - Notice of resignation of directors or secretaries | 09 September 2004 | |
288a - Notice of appointment of directors or secretaries | 09 September 2004 | |
288a - Notice of appointment of directors or secretaries | 09 September 2004 | |
NEWINC - New incorporation documents | 01 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 September 2018 | Outstanding |
N/A |
A registered charge | 10 March 2017 | Outstanding |
N/A |
A registered charge | 17 February 2017 | Outstanding |
N/A |
Debenture | 24 August 2009 | Fully Satisfied |
N/A |
Debenture | 19 May 2008 | Fully Satisfied |
N/A |
Fixed and floating charge (full recourse) | 09 June 2006 | Fully Satisfied |
N/A |
Legal charge | 01 August 2005 | Fully Satisfied |
N/A |
Debenture | 15 July 2005 | Fully Satisfied |
N/A |