GOLD DIAMOND D HOLLINS HALL 2005 LTD
Status | ACTIVE |
Company No. | FC026319 |
Category | |
Incorporated | 18 Jul 2005 |
Age | 18 years, 9 months, 11 days |
Jurisdiction | United 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change constitutional documents overseas company with date
Date: 04 Apr 2013
Category: Change-of-constitution
Type: OSCC01
Change date: 2013-03-08
Documents
Change company details overseas company
Date: 03 Apr 2013
Category: Other
Type: OSCH02
Change address: Ic Change 08/03/13
Documents
Termination person director overseas company with name
Date: 18 Mar 2013
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Khadem Alremeithi
Documents
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
Appoint person director overseas company
Date: 14 Mar 2013
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Khadem Mohamed Matar Mohamed Alremeithi
Documents
Appoint person director overseas company
Date: 14 Mar 2013
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Derek Scott White
Documents
Appoint person director overseas company
Date: 14 Mar 2013
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Sultan Ali Ahmed Hamad Aldhaheri
Documents
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
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
Termination person director overseas company with name
Date: 21 Feb 2013
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Stephen Bodger
Documents
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
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
Termination person secretary overseas company with name
Date: 30 Jun 2011
Category: Officers
Sub Category: Termination
Type: OSTM02
Officer name: Rachel Cohen
Documents
Termination person director overseas company with name
Date: 30 Jun 2011
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Eirik Robson
Documents
Appoint person director overseas company
Date: 30 Jun 2011
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Stephen Graham Bodger
Documents
Legacy
Date: 22 Nov 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 18 May 2007
Category: Officers
Type: BR6
Description: BR008474 par terminated 30/03/07 barratt simon charles
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: BR4
Description: Sec resigned 30/03/07 secman LIMITED
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: BR4
Description: Sec appointed 30/03/07 cohen rachel london NW4
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: BR4
Description: Dir resigned 30/03/07 farnell adrian colin
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: BR4
Description: Dir resigned 30/03/07 castledine trevor vaughan
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: BR4
Description: Dir appointed 30/03/07 robson eirik peter morpeth NE61
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: BR4
Description: Dir resigned 30/03/07 moy neal st john
Documents
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
Legacy
Date: 24 Apr 2007
Category: Annual-return
Type: BR3
Description: Change of address 30/03/07 nemou
Documents
Legacy
Date: 13 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Dec 2006
Category: Incorporation
Type: BR2
Description: Altn constitutional doc 151106
Documents
Legacy
Date: 03 Nov 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Aug 2006
Category: Incorporation
Type: BR2
Description: Altn constitutional doc 210406
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: BR4
Description: Sec appointed 21/04/06 secman LIMITED tortola B.V.I.
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: BR4
Description: Dir appointed 21/04/06 farnell adrian colin cheltenham GL53 8EF
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: BR4
Description: Dir appointed 21/04/06 moy neal st john leybourne kent
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: BR4
Description: Dir appointed 21/04/06 castledine trevor vaughan london SW19 4RF
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: BR4
Description: Dir resigned 21/04/06 barratt simon charles
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: BR4
Description: Dir resigned 21/04/06 taljaard desmond louis mildmay
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: BR4
Description: Sec resigned 21/04/06 petershill secretaries LIMITED
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: BR4
Description: Dir resigned 21/04/06 jones andrea mary
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: BR4
Description: Dir resigned 21/04/06 healy john martin
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: BR3
Description: Change of address 21/04/06 akara
Documents
Legacy
Date: 05 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/06 to 31/12/05
Documents
Legacy
Date: 20 Oct 2005
Category: Incorporation
Type: BR1-PAR
Description: BR008474 pr appointed jones andrea mary 26 theberton street london N1 0QX
Documents
Legacy
Date: 20 Oct 2005
Category: Incorporation
Type: BR1-PAR
Description: BR008474 pr appointed healy john martin 65 chipstead street london SW6 3SR
Documents
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
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
Legacy
Date: 20 Oct 2005
Category: Incorporation
Type: BR1-BCH
Description: BR008474 registered
Documents
Legacy
Date: 20 Oct 2005
Category: Incorporation
Type: BR1
Description: Initial branch registration
Documents
Some Companies
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 |
258 KINGSLAND ROAD,LONDON,E8 4DG
Number: | 09159294 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE,TAMWORTH,B78 7QF
Number: | 06778149 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 MAYDEN HOUSE LONG BENNINGTON BUSINESS PARK,LONG BENNINGTON,NG23 5DJ
Number: | 11543497 |
Status: | ACTIVE |
Category: | Private Limited Company |
GATEWAY HOUSE TOLLGATE,SOUTHAMPTON,SO53 3TG
Number: | 09153156 |
Status: | ACTIVE |
Category: | Private Limited Company |