CS01 |
Confirmation statement with no updates March 2, 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on January 13, 2023
filed on: 20th, January 2023
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control January 13, 2023
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP to Link Group Broadwalk House Southernhay West Exeter EX1 1TS on January 13, 2023
filed on: 13th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to May 31, 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 28, 2022
filed on: 4th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On February 1, 2022 new director was appointed.
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to May 31, 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 14, 2020
filed on: 28th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to May 31, 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to May 31, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(14 pages)
|
AP01 |
On October 10, 2019 new director was appointed.
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 9, 2019
filed on: 10th, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 2, 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On January 1, 2019 new director was appointed.
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 1, 2019
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On January 1, 2019 new director was appointed.
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to May 31, 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to May 31, 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(13 pages)
|
CH04 |
Secretary's name changed on November 6, 2017
filed on: 13th, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 2, 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to May 31, 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(13 pages)
|
AP01 |
On December 20, 2016 new director was appointed.
filed on: 23rd, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 14, 2016
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 2, 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to May 31, 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to March 2, 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 24, 2015: 1.00 GBP
capital
|
|
AA |
Full accounts data made up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to March 2, 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
On March 20, 2014 new director was appointed.
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to May 31, 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to March 2, 2013 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to May 31, 2012
filed on: 5th, December 2012
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to March 2, 2012 with full list of members
filed on: 28th, March 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on April 14, 2011. Old Address: C/O Stephenson Harwood One, St. Paul''s Churchyard London EC4M 8SH United Kingdom
filed on: 14th, April 2011
| address
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to May 31, 2012
filed on: 14th, April 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
On April 14, 2011 new director was appointed.
filed on: 14th, April 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On April 14, 2011 new director was appointed.
filed on: 14th, April 2011
| officers
|
Free Download
(3 pages)
|
AP04 |
On April 14, 2011 - new secretary appointed
filed on: 14th, April 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 14, 2011
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 14, 2011 new director was appointed.
filed on: 14th, April 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On April 14, 2011 new director was appointed.
filed on: 14th, April 2011
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 30th, March 2011
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed the diverse income trust LIMITEDcertificate issued on 30/03/11
filed on: 30th, March 2011
| change of name
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2011
| incorporation
|
Free Download
(22 pages)
|