MR04 |
Charge 074789760009 satisfaction in full.
filed on: 6th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 074789760008 satisfaction in full.
filed on: 6th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 074789760010 satisfaction in full.
filed on: 6th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 074789760011 satisfaction in full.
filed on: 6th, June 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 6th, April 2023
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 074789760013, created on 2022/10/31
filed on: 1st, November 2022
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 074789760012, created on 2022/10/31
filed on: 1st, November 2022
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 074789760015, created on 2022/10/31
filed on: 1st, November 2022
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 074789760014, created on 2022/10/31
filed on: 1st, November 2022
| mortgage
|
Free Download
(16 pages)
|
MR04 |
Charge 074789760007 satisfaction in full.
filed on: 11th, October 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 074789760006 satisfaction in full.
filed on: 11th, October 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 5th, July 2022
| accounts
|
Free Download
(11 pages)
|
CH03 |
On 2022/01/19 secretary's details were changed
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022/01/19 director's details were changed
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/01/19 director's details were changed
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/01/19 director's details were changed
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2022/01/19 secretary's details were changed
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022/01/19 director's details were changed
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/11/24 director's details were changed
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/10/30. New Address: Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD. Previous address: Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom
filed on: 30th, October 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/09/20 director's details were changed
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/07/20. New Address: Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS. Previous address: 16 Marchmont Road Richmond Surrey TW10 6HQ United Kingdom
filed on: 20th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 2nd, June 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 20th, August 2020
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 074789760011, created on 2020/01/24
filed on: 12th, February 2020
| mortgage
|
Free Download
(7 pages)
|
MR04 |
Charge 074789760005 satisfaction in full.
filed on: 12th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 074789760004 satisfaction in full.
filed on: 12th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 074789760003 satisfaction in full.
filed on: 12th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 074789760002 satisfaction in full.
filed on: 12th, November 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 074789760001 satisfaction in full.
filed on: 12th, November 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074789760009, created on 2019/10/30
filed on: 5th, November 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 074789760010, created on 2019/10/30
filed on: 5th, November 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 074789760008, created on 2019/10/21
filed on: 22nd, October 2019
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 20th, September 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 26th, November 2018
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 074789760007, created on 2018/10/11
filed on: 16th, October 2018
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 074789760006, created on 2018/10/11
filed on: 12th, October 2018
| mortgage
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 2017/12/28
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074789760005, created on 2018/01/31
filed on: 1st, February 2018
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 074789760004, created on 2017/09/19
filed on: 19th, September 2017
| mortgage
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 27th, July 2017
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 074789760003, created on 2017/02/08
filed on: 8th, February 2017
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 074789760001, created on 2016/11/25
filed on: 30th, November 2016
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 074789760002, created on 2016/11/25
filed on: 30th, November 2016
| mortgage
|
Free Download
(19 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 24th, October 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2015/12/29
filed on: 28th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/12/29 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/03/01
capital
|
|
CH01 |
On 2015/01/01 director's details were changed
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/01/01 director's details were changed
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2014/12/30
filed on: 28th, September 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/05/22. New Address: 16 Marchmont Road Richmond Surrey TW10 6HQ. Previous address: 21 Cambridge Park Twickenham TW1 2JE
filed on: 22nd, May 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/05/08 director's details were changed
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/05/08 director's details were changed
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/12/29 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/12/29 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/01/08
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/12/29 with full list of members
filed on: 7th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2012/12/31, originally was 2013/06/28.
filed on: 1st, October 2012
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/06/28
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2012/05/14.
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2012/06/28. Originally it was 2011/12/31
filed on: 4th, April 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/12/29 with full list of members
filed on: 24th, January 2012
| annual return
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2011/06/14
filed on: 14th, June 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/06/14 from 6 Nottingham Road Long Eaton Nottingham Nottinghamshire NG10 1HP United Kingdom
filed on: 14th, June 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed diametric partners LIMITEDcertificate issued on 24/01/11
filed on: 24th, January 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2011/01/07
change of name
|
|
CONNOT |
Notice of change of name
filed on: 24th, January 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, December 2010
| incorporation
|
Free Download
(48 pages)
|