DIAMOND COURT MANAGEMENT (MK) LIMITED - History of Changes


DateDescription
2024-04-07 delete address C/O HILLIER HOPKINS LLP 249 SILBURY BOULEVARD MILTON KEYNES BUCKS UNITED KINGDOM MK9 1NA
2024-04-07 insert address C/O TAXASSIST ACCOUNTANTS 78 HIGH STREET NEWPORT PAGNELL MILTON KEYNES UNITED KINGDOM MK16 8AQ
2024-04-07 update account_category DORMANT => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2023-09-26 update statutory_documents DIRECTOR APPOINTED MR ALAN SIU
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-10-07 delete address CHANCERY HOUSE 199 SILBURY BOULEVARD MILTON KEYNES BUCKS ENGLAND MK9 1JL
2019-10-07 insert address C/O HILLIER HOPKINS LLP 249 SILBURY BOULEVARD MILTON KEYNES BUCKS UNITED KINGDOM MK9 1NA
2019-10-07 update reg_address_care_of HAYSOM SILVERTON => null
2019-10-07 update registered_address
2019-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. BRIAN WILLIAM FOX / 09/09/2019
2019-09-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN FOX / 09/09/2019
2019-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2019 FROM C/O HAYSOM SILVERTON CHANCERY HOUSE 199 SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 1JL ENGLAND
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES
2019-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. BRIAN WILLIAM FOX / 16/05/2019
2019-06-25 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2019-06-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN FOX / 16/05/2019
2019-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. BRIAN WILLIAM FOX / 16/05/2019
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-07-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES SUTHERLAND
2016-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-06-07 delete address LIMEGROVE HOUSE CAXTON ROAD BEDFORD BEDFORDSHIRE MK41 0QQ
2016-06-07 insert address CHANCERY HOUSE 199 SILBURY BOULEVARD MILTON KEYNES BUCKS ENGLAND MK9 1JL
2016-06-07 update reg_address_care_of null => HAYSOM SILVERTON
2016-06-07 update registered_address
2016-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2016 FROM LIMEGROVE HOUSE CAXTON ROAD BEDFORD BEDFORDSHIRE MK41 0QQ
2016-05-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN LOWNDES
2015-08-09 update returns_last_madeup_date 2014-07-04 => 2015-07-04
2015-08-09 update returns_next_due_date 2015-08-01 => 2016-08-01
2015-07-13 update statutory_documents 04/07/15 NO MEMBER LIST
2015-06-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-08-07 update returns_last_madeup_date 2013-07-04 => 2014-07-04
2014-08-07 update returns_next_due_date 2014-08-01 => 2015-08-01
2014-07-07 update statutory_documents 04/07/14 NO MEMBER LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-08-01 update returns_last_madeup_date 2012-07-04 => 2013-07-04
2013-08-01 update returns_next_due_date 2013-08-01 => 2014-08-01
2013-07-09 update statutory_documents 04/07/13 NO MEMBER LIST
2013-06-21 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-21 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-21 update returns_last_madeup_date 2011-07-04 => 2012-07-04
2013-06-21 update returns_next_due_date 2012-08-01 => 2013-08-01
2012-07-09 update statutory_documents 04/07/12 NO MEMBER LIST
2012-04-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-12-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-11 update statutory_documents 04/07/11 NO MEMBER LIST
2010-08-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-12 update statutory_documents 04/07/10 NO MEMBER LIST
2010-07-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTIN ALAN LOWNDES / 01/04/2010
2009-08-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-07 update statutory_documents ANNUAL RETURN MADE UP TO 04/07/09
2009-01-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-09 update statutory_documents ANNUAL RETURN MADE UP TO 04/07/08
2008-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-25 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07
2007-07-09 update statutory_documents ANNUAL RETURN MADE UP TO 04/07/07
2006-11-20 update statutory_documents COMPANY NAME CHANGED WARWICK COURT MANAGEMENT (MK) LI MITED CERTIFICATE ISSUED ON 20/11/06
2006-09-11 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-11 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-11 update statutory_documents NEW SECRETARY APPOINTED
2006-09-11 update statutory_documents DIRECTOR RESIGNED
2006-09-11 update statutory_documents SECRETARY RESIGNED
2006-07-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION