- Company Overview for CAUTELA DIAMOND LTD (06253264)
- Filing history for CAUTELA DIAMOND LTD (06253264)
- People for CAUTELA DIAMOND LTD (06253264)
- More for CAUTELA DIAMOND LTD (06253264)
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) |
---|---|---|---|
25 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
10 May 2018 | PSC01 | Notification of Patricia Huntley as a person with significant control on 10 May 2018 | |
10 May 2018 | PSC01 | Notification of Paul Huntley as a person with significant control on 10 May 2018 | |
16 Oct 2017 | AD01 | Registered office address changed from Phoenix House Llys Felin Newydd Swansea Enterprise Park Swansea SA7 9FG Wales to C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW on 16 October 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
06 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
06 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
06 Feb 2016 | AP01 | Appointment of Mr Paul Anthony Huntley as a director on 4 December 2015 | |
06 Feb 2016 | AD01 | Registered office address changed from 132 Samlet Road Samlet Road Swansea Enterprise Park Swansea SA7 9AF to Phoenix House Llys Felin Newydd Swansea Enterprise Park Swansea SA7 9FG on 6 February 2016 | |
04 Dec 2015 | CERTNM |
Company name changed diamond site securities LIMITED\certificate issued on 04/12/15
|
|
17 Jun 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
12 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 May 2015 | TM01 | Termination of appointment of Paul Anthony Huntley as a director on 5 May 2015 | |
01 Apr 2015 | AP03 | Appointment of Mrs Patricia Huntley as a secretary on 4 February 2015 | |
01 Apr 2015 | AP01 | Appointment of Mrs Patricia Huntley as a director on 4 February 2015 | |
01 Apr 2015 | AP01 | Appointment of Mr Paul Anthony Huntley as a director on 4 February 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Brent Aaron Davies as a director on 4 February 2015 | |
01 Apr 2015 | TM02 | Termination of appointment of Brent Aaron Davies as a secretary on 4 February 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Rhiannon Davies as a director on 4 February 2015 | |
01 Apr 2015 | AD01 | Registered office address changed from 2 Heol Caerlan Beddau Pontypridd Mid Glamorgan CF38 2HT to 132 Samlet Road Samlet Road Swansea Enterprise Park Swansea SA7 9AF on 1 April 2015 | |
22 May 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
21 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
10 Jan 2013 | AD01 | Registered office address changed from Fairview Annexe Port Road West Rhoose Vale of Glamorgan CF62 3AZ Wales on 10 January 2013 |