DIAMOND GROUP (HOLDINGS) LTD

C/O Harrison Clark Rickerbys Ellenborough House C/O Harrison Clark Rickerbys Ellenborough House, Cheltenham, GL50 1YD, England
StatusACTIVE
Company No.09448157
CategoryPrivate Limited Company
Incorporated19 Feb 2015
Age9 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

DIAMOND GROUP (HOLDINGS) LTD is an active private limited company with number 09448157. It was incorporated 9 years, 3 months, 4 days ago, on 19 February 2015. The company address is C/O Harrison Clark Rickerbys Ellenborough House C/O Harrison Clark Rickerbys Ellenborough House, Cheltenham, GL50 1YD, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2024

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Jan

Change date: 2023-02-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 16 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 16 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 18 Nov 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 18 Nov 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 18 Nov 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 10 Nov 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 10 Nov 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Burns

Termination date: 2022-03-11

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Change account reference date company current extended

Date: 28 Oct 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2021-11-30

Documents

View document PDF

Resolution

Date: 19 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Jun 2021

Action Date: 03 Jun 2021

Category: Capital

Type: SH02

Date: 2021-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Address

Type: AD01

New address: C/O Harrison Clark Rickerbys Ellenborough House Wellington Street Cheltenham GL50 1YD

Old address: Diamond House Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JH England

Change date: 2021-06-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2021

Action Date: 03 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-06-03

Psc name: Agilico Bidco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2021

Action Date: 03 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Burns

Cessation date: 2021-06-03

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2021

Action Date: 03 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-03

Psc name: Hazel Patricia Burns

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-03

Officer name: Sophie Burns

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carly Burns

Termination date: 2021-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul William Dawson

Appointment date: 2021-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Warren Michael Colby

Appointment date: 2021-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Jan

Appointment date: 2021-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hazel Patricia Burns

Termination date: 2021-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-03

Officer name: Mr Simon Alan Davey

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2021

Action Date: 03 Jun 2021

Category: Capital

Type: SH01

Capital : 117.38 GBP

Date: 2021-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mrs Hazel Patricia Burns

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr John Burns

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mrs Hazel Patricia Burns

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-01

Officer name: Miss Sophie Burns

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Carly Burns

Appointment date: 2018-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Burns

Change date: 2016-02-08

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Hazel Patricia Burns

Change date: 2016-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-02

Old address: 1 st Bedes Station Road East Boldon Tyne & Wear NE38 0LE England

New address: Diamond House Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JH

Documents

View document PDF

Incorporation company

Date: 19 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APC WINDOWS LLP

7 WINDLE LANE,KEIGHLEY,BD20 8JX

Number:OC333266
Status:ACTIVE
Category:Limited Liability Partnership

FALCON WINE LIMITED

40 GEORGE STREET,WILTS,BA12 8QB

Number:06226462
Status:ACTIVE
Category:Private Limited Company

FRASHA INTERNATIONAL LTD

10 ROBERT STREET,MANCHESTER,M3 1EY

Number:11385898
Status:ACTIVE
Category:Private Limited Company

GOLDEN PROPERTY TWO LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:06747329
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT STEPS LTD

11 LITCHFIELD WAY,GUILDFORD,GU2 7QH

Number:10977973
Status:ACTIVE
Category:Private Limited Company

MSG ONE LIMITED

23 WARWICK ROAD,MANCHESTER,M21 0AX

Number:09003427
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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