Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-09-30 |
2023-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, NO UPDATES |
2023-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRUCE BROWN |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-06-30 |
2023-04-07 |
update company_category Public Limited Company => Private Limited Company |
2023-04-07 |
update name DIAMOND RESORTS (GROUP HOLDINGS) PLC => DIAMOND RESORTS (GROUP HOLDINGS) LIMITED |
2023-02-15 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2023-02-15 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2023-02-15 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:2023-01-30 |
2023-02-15 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2023-02-14 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN WILLIAM SPEIDEL |
2023-02-14 |
update statutory_documents DIRECTOR APPOINTED MR NEIL HUTCHINSON |
2023-02-13 |
update statutory_documents DIRECTOR APPOINTED MR BEN ROSWELL LOPER III |
2023-02-13 |
update statutory_documents DIRECTOR APPOINTED MR DEREK JON DE SALVIA |
2023-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON LEE |
2023-01-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DIAMOND RESORTS (HOLDINGS) LIMITED / 06/04/2016 |
2022-11-07 |
update statutory_documents DIRECTOR APPOINTED MR BRUCE BROWN |
2022-11-07 |
update statutory_documents DIRECTOR APPOINTED MR CARLOS HERNANDEZ |
2022-11-07 |
update statutory_documents DIRECTOR APPOINTED MRS SARAJANE BONCK |
2022-11-07 |
update statutory_documents SECRETARY APPOINTED MR JAMES WILLIAM DICKINSON |
2022-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN CROOK |
2022-11-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN CROOK |
2022-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2022-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/22, NO UPDATES |
2021-08-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILTON GRAND VACATIONS INC |
2021-08-23 |
update statutory_documents CESSATION OF DAKOTA HOLDINGS, INC. AS A PSC |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-10-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAKOTA HOLDINGS, INC. |
2020-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
2020-04-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
2019-05-07 |
delete company_previous_name LSI GROUP HOLDINGS PLC |
2019-04-17 |
update statutory_documents DIRECTOR APPOINTED MR SIMON DAVID LEE |
2019-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES BENTLEY |
2018-12-28 |
update statutory_documents RE-RES/APP AUD 28/11/2018 |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
2018-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-08-07 |
update returns_last_madeup_date 2015-06-15 => 2016-06-15 |
2016-08-07 |
update returns_next_due_date 2016-07-13 => 2017-07-13 |
2016-07-13 |
update statutory_documents 15/06/16 FULL LIST |
2016-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALAN BENTLEY / 04/01/2016 |
2015-10-22 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES ALAN BENTLEY |
2015-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH HULME |
2015-08-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-09 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-08-09 |
update returns_last_madeup_date 2014-06-15 => 2015-06-15 |
2015-08-09 |
update returns_next_due_date 2015-07-13 => 2016-07-13 |
2015-07-08 |
update statutory_documents 15/06/15 FULL LIST |
2015-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JAYNE HULME / 10/09/2014 |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-08-07 |
update returns_last_madeup_date 2013-06-15 => 2014-06-15 |
2014-08-07 |
update returns_next_due_date 2014-07-13 => 2015-07-13 |
2014-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-07-01 |
update statutory_documents 15/06/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-08-01 |
update returns_last_madeup_date 2012-06-15 => 2013-06-15 |
2013-08-01 |
update returns_next_due_date 2013-07-13 => 2014-07-13 |
2013-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-07-04 |
update statutory_documents 15/06/13 FULL LIST |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert sic_code 70100 - Activities of head offices |
2013-06-21 |
update returns_last_madeup_date 2011-06-15 => 2012-06-15 |
2013-06-21 |
update returns_next_due_date 2012-07-13 => 2013-07-13 |
2012-12-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-12-11 |
update statutory_documents 03/12/12 STATEMENT OF CAPITAL GBP 33100001.00 |
2012-07-04 |
update statutory_documents 15/06/12 FULL LIST |
2012-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN CROOK / 22/11/2011 |
2011-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JAYNE HULME / 15/11/2011 |
2011-11-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS SUSAN CROOK / 22/11/2011 |
2011-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-06-16 |
update statutory_documents 15/06/11 FULL LIST |
2010-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-07-14 |
update statutory_documents 15/06/10 FULL LIST |
2009-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-06-17 |
update statutory_documents RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
2008-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH HULME / 18/08/2008 |
2008-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-07-24 |
update statutory_documents DIRECTOR APPOINTED MS SARAH JAYNE HULME |
2008-07-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARTIN KANDEL |
2008-06-17 |
update statutory_documents RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
2008-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-08 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2007-11-08 |
update statutory_documents COMPANY NAME CHANGED
SUNTERRA EUROPE (GROUP HOLDINGS)
PLC
CERTIFICATE ISSUED ON 08/11/07 |
2007-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2007-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-09 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-15 |
update statutory_documents RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS |
2007-04-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-12-22 |
update statutory_documents SECRETARY RESIGNED |
2006-10-06 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-06 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-06 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-04 |
update statutory_documents RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS |
2006-03-30 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-06-30 |
update statutory_documents RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS |
2004-08-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-04 |
update statutory_documents NC INC ALREADY ADJUSTED
23/06/04 |
2004-08-04 |
update statutory_documents £ NC 1000000/34000000
23/ |
2004-07-09 |
update statutory_documents RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS |
2004-05-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-03-29 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-10-05 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-09 |
update statutory_documents RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS |
2003-06-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-05-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-08 |
update statutory_documents RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS |
2002-04-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2001-09-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
2001-07-27 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/00 |
2001-07-26 |
update statutory_documents RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS |
2001-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/01 FROM:
PINE LAKE RESORT
CARNFORTH
LANCASTER
LANCASHIRE LA6 1JZ |
2001-01-20 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-08-01 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-26 |
update statutory_documents RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS |
1999-08-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-08-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1999-08-11 |
update statutory_documents RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS |
1999-08-09 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-04-12 |
update statutory_documents COMPANY NAME CHANGED
LSI GROUP HOLDINGS PLC
CERTIFICATE ISSUED ON 13/04/99 |
1998-11-27 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-11-27 |
update statutory_documents SECRETARY RESIGNED |
1998-08-27 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-07-09 |
update statutory_documents RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS |
1998-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-09-16 |
update statutory_documents ALTER MEM AND ARTS 28/08/97 |
1997-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-12 |
update statutory_documents SECRETARY RESIGNED |
1997-09-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1997-08-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-07-04 |
update statutory_documents RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS |
1997-06-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1997-01-28 |
update statutory_documents £ IC 366000/100000
02/12/96
£ SR 266000@1=266000 |
1996-12-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-09-30 |
update statutory_documents £ IC 791000/366000
23/09/96
£ SR 425000@1=425000 |
1996-07-16 |
update statutory_documents RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS |
1996-06-12 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95 |
1996-02-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-01-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-01-03 |
update statutory_documents ALTER MEM AND ARTS 20/12/95 |
1996-01-02 |
update statutory_documents ALTER MEM AND ARTS 20/12/95 |
1995-06-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1995-06-21 |
update statutory_documents RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS |
1995-05-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
1995-02-13 |
update statutory_documents AUDITOR'S RESIGNATION |
1995-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-12-18 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 01/12 TO 31/12 |
1994-07-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-07-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1994-07-08 |
update statutory_documents RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS |
1994-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/94 FROM:
ACRE HOUSE
11-15 WILLIAM RD
LONDON
NW1 3ER |
1994-02-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-02-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-01-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1994-01-10 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
1994-01-10 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
1994-01-10 |
update statutory_documents AUDITORS' REPORT |
1994-01-10 |
update statutory_documents AUDITORS' STATEMENT |
1994-01-10 |
update statutory_documents BALANCE SHEET |
1994-01-10 |
update statutory_documents NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC |
1994-01-10 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1994-01-10 |
update statutory_documents REREGISTRATION PRI-PLC 17/12/93 |
1994-01-09 |
update statutory_documents £ NC 100/1000000
17/12/93 |
1993-07-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-07-04 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 01/12 |
1993-07-04 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-07-04 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-06-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |