DIAMOND DEVELOPMENTS (DEVON) LIMITED

Company Documents

DateDescription
04/11/144 November 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/10/1421 October 2014 DISS40 (DISS40(SOAD))

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM
ACACIA
RAWRIDGE UPOTTERY
HONITON
DEVON
EX14 9PT

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR ANTHONY GEOFFREY CHARLES DAVEY

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES DAVEY

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

11/12/1311 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 SECRETARY APPOINTED MR ANTHONY GEOFFREY DAVEY

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, SECRETARY JUNE DAVEY

View Document

04/07/134 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/03/1316 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/06/1211 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED MR JAMES ANTHONY JONATHAN DAVEY

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR JUNE DAVEY

View Document

18/08/1118 August 2011 SECRETARY APPOINTED MRS JUNE DAVEY

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, SECRETARY SHARON SELWAY

View Document

06/06/116 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

09/03/119 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE DAVEY / 06/06/2010

View Document

10/06/1010 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

18/05/1018 May 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

16/07/0916 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/06/0818 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY CLAREMONT COMPANY SECRETARIAL LIMITED

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

04/07/074 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/09/034 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0327 August 2003 SECRETARY RESIGNED

View Document

08/08/038 August 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 NEW SECRETARY APPOINTED

View Document

02/07/032 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 SECRETARY RESIGNED

View Document

28/06/0228 June 2002 NEW SECRETARY APPOINTED

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company