DIPLOMAT PROPERTY DEVELOPMENTS LIMITED

Holford House Holford Court Holford House Holford Court, Swaolincote, DE11 9BX, Derbyshire
StatusACTIVE
Company No.03126790
CategoryPrivate Limited Company
Incorporated16 Nov 1995
Age28 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

DIPLOMAT PROPERTY DEVELOPMENTS LIMITED is an active private limited company with number 03126790. It was incorporated 28 years, 6 months, 29 days ago, on 16 November 1995. The company address is Holford House Holford Court Holford House Holford Court, Swaolincote, DE11 9BX, Derbyshire.



Company Fillings

Confirmation statement with updates

Date: 22 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2023

Action Date: 29 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 2022

Action Date: 29 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2021

Action Date: 29 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2020

Action Date: 16 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-16

Psc name: Barbara Jennifer Davison Shaw

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-16

Officer name: Barbara Jennifer Davison Shaw

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2020

Action Date: 16 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-16

Psc name: Mr David Shaw

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Shaw

Change date: 2020-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2020

Action Date: 29 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Farrowdale Properties

Cessation date: 2019-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barbara Jennifer Davison Shaw

Notification date: 2019-02-01

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Shaw

Change date: 2019-02-01

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-04-03

Psc name: Farrowdale Properties

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2018

Action Date: 29 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2017

Action Date: 29 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Aug 2017

Action Date: 29 Nov 2016

Category: Accounts

Type: AA01

New date: 2016-11-29

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Dickens

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Davison

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Owen

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Farrell

Documents

View document PDF

Termination secretary company with name

Date: 18 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Farrell

Documents

View document PDF

Change person director company with change date

Date: 15 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-01

Officer name: Mr David Shaw

Documents

View document PDF

Change person director company with change date

Date: 15 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-01

Officer name: Barbara Jennifer Davison Shaw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2011

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 16 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-16

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Shaw

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2009

Action Date: 16 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: Douglas Leon Dickens

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: John Paul Owen

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Paul Davison

Change date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barbara Jennifer Davison Shaw

Change date: 2009-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 01/12/2008 from unit 11 the courtyard stenson road coalville leicestershier LE67 4JP

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 11/10/05 from: unit 12 the courtyard whitwick business park coalville leicestershire LE67 4JP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 05/10/04 from: green wood main road hallow worcestershire WR2 6PW

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 31 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2003

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2002

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/01; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 14 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 02 Jun 1999

Category: Address

Type: 287

Description: Registered office changed on 02/06/99 from: 4 knoll rise luton bedfordshire LU2 7JA

Documents

View document PDF

Legacy

Date: 22 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 27 Mar 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Mar 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Mar 1998

Category: Address

Type: 287

Description: Registered office changed on 27/03/98 from: 45 high street bushey hertfordshire WD2 1BD

Documents

View document PDF

Legacy

Date: 16 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/97; no change of members

Documents

View document PDF

Legacy

Date: 16 Dec 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 1997

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Legacy

Date: 23 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/96; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Mar 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Mar 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

AWESOME-BRICKS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11060857
Status:ACTIVE
Category:Private Limited Company

BRIDGNECT CO., LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10792593
Status:ACTIVE
Category:Private Limited Company

FREEGAIN LTD

8 CHAPEL HILL,STANSTED,CM24 8AG

Number:07831240
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INTERNATIONAL SOLAR CHALLENGE LIMITED

PARKSIDE HOUSE,WESTCLIFF-ON-SEA,SS0 8PH

Number:09978892
Status:ACTIVE
Category:Private Limited Company

JHC CLARK JOINERS LTD

OAKFIELD HOUSE,MOTHERWELL,ML1 1XA

Number:SC502261
Status:ACTIVE
Category:Private Limited Company

STOCKWELL & CO LTD

10 FOSTER LANE,LONDON,EC2V 6HR

Number:08338418
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source