Advanced company searchLink opens in new window

DIAMOND RESORTS HOLIDAYS LIMITED

Company number 03102256

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 May 1998 288a New director appointed
15 Oct 1997 363a Return made up to 14/09/97; full list of members
15 Oct 1997 288c Director's particulars changed
22 Sep 1997 288a New secretary appointed
16 Sep 1997 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
12 Sep 1997 288b Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
12 Sep 1997 353 Location of register of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members
16 Jun 1997 AA Full accounts made up to 31 December 1996
02 Dec 1996 363s Return made up to 14/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
03 Oct 1995 88(2)R Ad 28/09/95--------- £ si 49998@1=49998 £ ic 2/50000
03 Oct 1995 123 £ nc 1000/100000 28/09/95
03 Oct 1995 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
  • ORES10 ‐ Ordinary resolution of allotment of securities
03 Oct 1995 224 Accounting reference date notified as 31/12
02 Oct 1995 CERTNM Company name changed poundbay LIMITED\certificate issued on 03/10/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed poundbay LIMITED\certificate issued on 03/10/95
02 Oct 1995 CERTNM Company name changed\certificate issued on 02/10/95
28 Sep 1995 287 Registered office changed on 28/09/95 from: bridge house 181 queen victoria street london EC4V 4DD
28 Sep 1995 288 Secretary resigned
28 Sep 1995 288 New secretary appointed
28 Sep 1995 288 Director resigned
28 Sep 1995 288 New director appointed
28 Sep 1995 288 New director appointed
14 Sep 1995 NEWINC Incorporation