BLACK DIAMOND LIFESTYLE - History of Changes


DateDescription
2024-04-18 update robots_txt_status yachts.blackdiamond-lifestyle.com: 200 => 404
2024-03-17 delete source_ip 88.150.143.137
2024-03-17 insert source_ip 159.65.82.135
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-06-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2022-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-07-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-02-18 update robots_txt_status yachts.blackdiamond-lifestyle.com: 404 => 200
2022-02-18 update website_status FlippedRobots => OK
2021-12-02 update website_status OK => FlippedRobots
2021-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-08-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-01 delete sales_emails sa..@powder-blue.com
2021-08-01 delete email sa..@powder-blue.com
2021-08-01 delete phone +44 (0)1962 791 191
2021-08-01 insert alias Black Diamond Lifestyle
2021-08-01 insert index_pages_linkeddomain ico.gov.uk
2021-08-01 insert industry_tag Luxury Lifestyle
2021-07-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2021-01-18 insert sales_emails sa..@powder-blue.com
2021-01-18 delete alias Black Diamond Lifestyle
2021-01-18 delete index_pages_linkeddomain ico.gov.uk
2021-01-18 delete industry_tag Luxury Lifestyle
2021-01-18 insert email sa..@powder-blue.com
2021-01-18 insert phone +44 (0)1962 791 191
2020-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-09-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-12-23 delete partner DS Air Limited
2019-12-23 delete partner MR DAVID SHORTLAND
2019-12-23 delete partner MR MICHAEL JEWITT
2019-12-23 delete partner tHE CHOCOLATE
2019-12-23 delete partner_pages_linkeddomain airsnowsea.tv
2019-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => null
2018-08-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-08-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-07-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-07 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-07-09 delete address 10, Victoria Court Royal Earlswood Park Redhill, Surrey RH1 6TE, UK
2016-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-10-12 delete index_pages_linkeddomain luxury-briefing.com
2016-08-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-08-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-07-27 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-11-09 => 2015-11-09
2016-01-07 update returns_next_due_date 2015-12-07 => 2016-12-07
2015-12-15 update statutory_documents 09/11/15 FULL LIST
2015-08-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-08-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-07-27 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL HEAD / 29/05/2015
2015-03-22 update website_status FlippedRobots => OK
2015-03-22 delete partner Boodles
2015-03-22 delete partner De Beers
2015-03-22 delete partner Stephen Webster
2015-03-22 delete partner TACH
2015-03-22 delete partner Titan Black
2015-03-22 delete partner Zoraste Joaillerie
2015-03-22 delete source_ip 93.187.169.16
2015-03-22 insert source_ip 88.150.143.137
2015-03-03 update website_status OK => FlippedRobots
2014-12-07 delete address 36 DAVIES STREET LONDON ENGLAND W1K 4NF
2014-12-07 insert address 36 DAVIES STREET LONDON W1K 4NF
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-11-09 => 2014-11-09
2014-12-07 update returns_next_due_date 2014-12-07 => 2015-12-07
2014-11-27 update statutory_documents 09/11/14 FULL LIST
2014-10-07 delete address 21-22 GROSVENOR STREET MAYFAIR LONDON W1K 4QJ
2014-10-07 insert address 36 DAVIES STREET LONDON ENGLAND W1K 4NF
2014-10-07 update registered_address
2014-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 21-22 GROSVENOR STREET MAYFAIR LONDON W1K 4QJ
2014-08-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-08-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-07-27 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-03-20 delete partner UNDILUTED SPIRIT
2014-03-20 insert partner DS Air Limited
2014-03-20 insert partner MR DAVID SHORTLAND
2014-03-20 insert partner_pages_linkeddomain airsnowsea.tv
2014-03-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YULIA SULTANOVA
2014-03-04 delete address 21-22 Grosvenor Street Mayfair, London W1K 4QJ UK
2014-03-04 delete alias Black Diamond Lifestyle Ltd
2014-03-04 delete fax +44 (0) 207 255 0985
2014-03-04 delete phone +44 (0) 207 355 09 87
2014-03-04 insert address 10, Victoria Court Royal Earlswood Park Redhill, Surrey RH1 6TE UK
2014-03-04 insert phone +44 (0) 7584 583 733
2014-03-04 update primary_contact 21-22 Grosvenor Street Mayfair, London W1K 4QJ UK => 10, Victoria Court Royal Earlswood Park Redhill, Surrey RH1 6TE UK
2014-01-07 delete address 21-22 GROSVENOR STREET MAYFAIR LONDON ENGLAND W1K 4QJ
2014-01-07 insert address 21-22 GROSVENOR STREET MAYFAIR LONDON W1K 4QJ
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-09 => 2013-11-09
2014-01-07 update returns_next_due_date 2013-12-07 => 2014-12-07
2013-12-09 update statutory_documents 09/11/13 FULL LIST
2013-09-27 delete source_ip 93.187.168.29
2013-09-27 insert source_ip 93.187.169.16
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-23 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-08-10 delete partner DS Air Limited
2013-06-23 update returns_last_madeup_date 2011-11-09 => 2012-11-09
2013-06-23 update returns_next_due_date 2012-12-07 => 2013-12-07
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-09 => 2013-08-31
2013-05-13 insert partner Zoraste Joaillerie
2012-11-29 update statutory_documents 09/11/12 FULL LIST
2012-08-08 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-23 update statutory_documents 09/11/11 FULL LIST
2011-03-01 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER PAUL HEAD
2011-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEAD
2010-11-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION