GOLD DIAMOND D HOLLINS HALL 2005 LTD

Luna Tower Luna Tower, Road Town, Tortola, Virgin Islands, British
StatusACTIVE
Company No.FC026319
Category
Incorporated18 Jul 2005
Age18 years, 9 months, 11 days
JurisdictionUnited Kingdom

SUMMARY

GOLD DIAMOND D HOLLINS HALL 2005 LTD is an active with number FC026319. It was incorporated 18 years, 9 months, 11 days ago, on 18 July 2005. The company address is Luna Tower Luna Tower, Road Town, Tortola, Virgin Islands, British.



Company Fillings

Accounts with accounts type full

Date: 08 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change company details overseas company with change details

Date: 26 Jul 2023

Category: Other

Type: OSCH02

Change address: Ritter House Wickhams Cay Ii, Road Town, Tortola Vg1110, Virgin Islands, British

Change date: 2023-07-04

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Miscellaneous

Date: 17 Sep 2021

Category: Miscellaneous

Type: MISC

Description: Form os CH01 has been removed as it was processed on the wrong company record. Form os CH01 is now on the correct company record of gold diamond d huntingdon 2005 LTD, FC026301

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2021

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-12-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 03 May 2019

Category: Other

Type: OSCH01

Change type: Address Change

Change date: 2019-03-31

Change details: 400 capability green, luton, bedfordshire, LU1 3LU

Branch number: BR008474

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 03 May 2019

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Robert Christopher Ferrari

Appointment date: 2018-07-18

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 03 May 2019

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Alexander Langsam

Appointment date: 2018-07-18

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 30 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-07-18

Officer name: Majed Mubarak Majed Mohamed Almansoori

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 30 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-07-18

Officer name: Alexander Noel Garrod

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 30 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-07-18

Officer name: Sultan Ali Ahmed Hamad Aldhaheri

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 30 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Joginder Franz Anand

Termination date: 2018-07-18

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 30 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-07-18

Officer name: Salem Khamis Saeed Khamis Aldarmaki

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 30 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Charles Andrew Scragg

Termination date: 2018-07-18

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 30 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-07-18

Officer name: Andrew James Johnston

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 30 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Khaled Mohamed Abul Husain Alkhajeh

Termination date: 2018-07-18

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 30 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-07-18

Officer name: Marten Jeremy Foxon

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 30 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Frank Veenstra

Termination date: 2018-07-18

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Jul 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Alexander Noel Garrod

Appointment date: 2018-03-19

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Jul 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2018-03-19

Officer name: Charles Andrew Scragg

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Jul 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2018-03-19

Officer name: Sultan Ali Ahmed Hamad Aldhaheri

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Jul 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Andrew James Johnston

Appointment date: 2018-03-19

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 12 Jul 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2018-03-19

Officer name: Joginder Franz Anand

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 15 Jun 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Marten Jeremy Foxon

Appointment date: 2018-03-19

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 15 Jun 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2018-03-19

Officer name: Khaled Mohamed Abul Husain Alkhajeh

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 15 Jun 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-03-08

Officer name: Sultan Omran Sultan Matar Alhallami

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 15 Jun 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Sultan Ali Ahmed Hamad Aldhaheri

Termination date: 2018-03-08

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 14 Jun 2018

Action Date: 11 Mar 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Majed Mubarak Majed Mohamed Almansoori

Appointment date: 2018-03-11

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Jun 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2018-03-19

Officer name: Salem Khamis Saeed Khamis Aldarmaki

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 11 Jun 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Khalifa Abdulla Bhutti Obaid Alshamsi

Termination date: 2018-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change company details overseas company with change details

Date: 17 Aug 2017

Category: Other

Type: OSCH02

Change address: 171 Main Street, PO Box 4041, Road Town Tortola, British Virgin Islands, Virgin Islands

Change date: 2017-02-10

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 31 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2016-03-10

Officer name: Sultan Omran Sultan Matar Alhallami

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director overseas company with name

Date: 14 Aug 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Khalifa Abdulla Bhutti Obaid Alshamsi

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 14 Aug 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2015-07-27

Officer name: Frank Veenstra

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 17 Jul 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2015-03-23

Officer name: Khalifa Abdulla Bhutti Obaid Alshamsi

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 05 May 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2015-01-23

Officer name: Khalifa Abdulla Bhutti Obaid Alshamsi

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 18 Apr 2015

Action Date: 22 Mar 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2015-03-22

Officer name: Derek Scott White

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 20 Jan 2014

Category: Other

Type: OSCH01

Change type: Name Change

Change details: Gold diamond e hollins hall 2005 LTD

Change date: 2013-12-13

Branch number: BR008474

Documents

View document PDF

Change of name overseas by resolution with date

Date: 13 Jan 2014

Action Date: 11 Jan 2014

Category: Change-of-name

Type: OSNM01

Change date: 2014-01-11

Change name: Gold diamond e hollins hall 2005 LTD

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 15 Apr 2013

Category: Other

Type: OSCH01

Change type: Name Change

Branch number: BR008474

Change date: 2013-03-08

Change details: Wentworth propco 41 LIMITED

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 04 Apr 2013

Category: Change-of-constitution

Type: OSCC01

Change date: 2013-03-08

Documents

View document PDF

Change company details overseas company

Date: 03 Apr 2013

Category: Other

Type: OSCH02

Change address: Ic Change 08/03/13

Documents

View document PDF

Termination person director overseas company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Khadem Alremeithi

Documents

View document PDF

Change of name overseas by resolution with date

Date: 18 Mar 2013

Action Date: 13 Mar 2013

Category: Change-of-name

Type: OSNM01

Change name: Wentworth propco 41 LIMITED

Change date: 2013-03-13

Documents

View document PDF

Appoint person director overseas company

Date: 14 Mar 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Khadem Mohamed Matar Mohamed Alremeithi

Documents

View document PDF

Appoint person director overseas company

Date: 14 Mar 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Derek Scott White

Documents

View document PDF

Appoint person director overseas company

Date: 14 Mar 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Sultan Ali Ahmed Hamad Aldhaheri

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 05 Mar 2013

Category: Other

Type: OSCH01

Change date: 2013-02-15

Branch number: BR008474

Change details: Cms cameron mckenna mitre house 160 aldersgate street, london, EC1A 4DD

Change type: Address Change

Documents

View document PDF

Change company details overseas company with change details

Date: 28 Feb 2013

Category: Other

Type: OSCH02

Change date: 2013-02-15

Change address: Sea Meadow House, Blackburne Highway PO Box 16, Road Town, Tortola, British Virgin Islands, Virgin Islands

Documents

View document PDF

Termination person director overseas company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Stephen Bodger

Documents

View document PDF

Legacy

Date: 21 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 15 Aug 2011

Category: Other

Type: OSCH01

Change type: Address Change

Change date: 2011-08-09

Change details: Harold everett wreford, 32 wigmore street, london, W1U 2RP

Branch number: BR008474

Documents

View document PDF

Termination person secretary overseas company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Rachel Cohen

Documents

View document PDF

Termination person director overseas company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Eirik Robson

Documents

View document PDF

Appoint person director overseas company

Date: 30 Jun 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Stephen Graham Bodger

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: BR6

Description: BR008474 par appointed 30/03/07 robson eirik peter throphill grange throphill morpeth northumberland NE61 3QN

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: BR6

Description: BR008474 par terminated 30/03/07 barratt simon charles

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: BR4

Description: Sec resigned 30/03/07 secman LIMITED

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: BR4

Description: Sec appointed 30/03/07 cohen rachel london NW4

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 30/03/07 farnell adrian colin

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 30/03/07 castledine trevor vaughan

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 30/03/07 robson eirik peter morpeth NE61

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 30/03/07 moy neal st john

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: BR5

Description: BR008474 address change 30/03/07 whitbread house park street west luton hertfordshire LU1 3BG

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: BR3

Description: Change of address 30/03/07 nemou

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 151106

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 210406

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: BR4

Description: Sec appointed 21/04/06 secman LIMITED tortola B.V.I.

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 21/04/06 farnell adrian colin cheltenham GL53 8EF

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 21/04/06 moy neal st john leybourne kent

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 21/04/06 castledine trevor vaughan london SW19 4RF

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 21/04/06 barratt simon charles

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 21/04/06 taljaard desmond louis mildmay

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: BR4

Description: Sec resigned 21/04/06 petershill secretaries LIMITED

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 21/04/06 jones andrea mary

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 21/04/06 healy john martin

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: BR3

Description: Change of address 21/04/06 akara

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Incorporation

Type: BR1-PAR

Description: BR008474 pr appointed jones andrea mary 26 theberton street london N1 0QX

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Incorporation

Type: BR1-PAR

Description: BR008474 pr appointed healy john martin 65 chipstead street london SW6 3SR

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Incorporation

Type: BR1-PAR

Description: BR008474 pr appointed taljaard desmond louis mildmay 59 crescent west hadley wood hertfordshire EN4 0EQ

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Incorporation

Type: BR1-PAR

Description: BR008474 par appointed barratt simon charles the farmyard pearsons green road brenchley kent TN12 7DE

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Incorporation

Type: BR1-BCH

Description: BR008474 registered

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

BODOPO CONSULTING LTD

74 RAVENSCROFT,CREWE,CW4 7HJ

Number:10244630
Status:ACTIVE
Category:Private Limited Company

CULTURE MATTERS PARTNERSHIP LIMITED

16 WESTBROOK GREEN,DIDCOT,OX11 9QD

Number:09899647
Status:ACTIVE
Category:Private Limited Company

DB PICTURE HOUSE LIMITED

258 KINGSLAND ROAD,LONDON,E8 4DG

Number:09159294
Status:ACTIVE
Category:Private Limited Company

HAINES WATTS ASHBY LIMITED

STERLING HOUSE,TAMWORTH,B78 7QF

Number:06778149
Status:ACTIVE
Category:Private Limited Company

INTERACTA LIMITED

SUITE 2 MAYDEN HOUSE LONG BENNINGTON BUSINESS PARK,LONG BENNINGTON,NG23 5DJ

Number:11543497
Status:ACTIVE
Category:Private Limited Company

PROCESSFLOWS HOLDINGS LIMITED

GATEWAY HOUSE TOLLGATE,SOUTHAMPTON,SO53 3TG

Number:09153156
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