Address. Old address: Teddington Lodge 66 Stanley Road Teddington TW11 8TX England. New address: 66 Stanley Road Teddington TW11 8TX. Change date: 2023-12-14. |
2023-12-14 |
View Report |
Confirmation statement. Statement with updates. |
2023-04-28 |
View Report |
Accounts. Accounts type total exemption full. |
2023-03-17 |
View Report |
Officers. Change date: 2022-08-15. Officer name: Mr Vito Gerald Rossi. |
2022-08-15 |
View Report |
Officers. Change date: 2022-08-15. Officer name: Mrs Chi Tong Rossi. |
2022-08-15 |
View Report |
Address. Old address: Teddington Lodge 66 Stanley Road Teddington TN11 8TX England. New address: Teddington Lodge 66 Stanley Road Teddington TW11 8TX. Change date: 2022-08-12. |
2022-08-12 |
View Report |
Persons with significant control. Psc name: Chi Tong Rossi. Notification date: 2022-08-10. |
2022-08-10 |
View Report |
Persons with significant control. Psc name: Vito Gerald Rossi. Notification date: 2022-08-10. |
2022-08-10 |
View Report |
Persons with significant control. Psc name: Diamond Property Investments Limited. Cessation date: 2022-08-10. |
2022-08-10 |
View Report |
Officers. Appointment date: 2022-08-10. Officer name: Mrs Chi Tong Rossi. |
2022-08-10 |
View Report |
Officers. Officer name: Mr Vito Gerald Rossi. Appointment date: 2022-08-10. |
2022-08-10 |
View Report |
Officers. Termination date: 2022-08-10. Officer name: Kyu-Ja Dunn. |
2022-08-10 |
View Report |
Officers. Officer name: Allan Richard Dunn. Termination date: 2022-08-10. |
2022-08-10 |
View Report |
Officers. Termination date: 2022-08-10. Officer name: Kyu-Ja Dunn. |
2022-08-10 |
View Report |
Address. New address: Teddington Lodge 66 Stanley Road Teddington TN11 8TX. Change date: 2022-08-10. Old address: Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY. |
2022-08-10 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-14 |
View Report |
Mortgage. Charge number: 1. |
2022-05-18 |
View Report |
Mortgage. Charge number: 2. |
2022-05-18 |
View Report |
Mortgage. Charge number: 058461890003. |
2022-05-18 |
View Report |
Accounts. Accounts type total exemption full. |
2022-01-14 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-14 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-16 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-22 |
View Report |
Accounts. Accounts type total exemption full. |
2020-02-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-24 |
View Report |
Accounts. Accounts type total exemption full. |
2019-02-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-14 |
View Report |
Persons with significant control. Psc name: Diamond Property Investments Limited. Change date: 2016-04-06. |
2018-04-17 |
View Report |
Accounts. Accounts type total exemption full. |
2018-02-14 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 14/06/2017. |
2017-10-24 |
View Report |
Persons with significant control. Cessation date: 2016-04-06. Psc name: Kyu-Ja Dunn. |
2017-10-11 |
View Report |
Document replacement. Made up date: 2016-06-14. |
2017-10-10 |
View Report |
Persons with significant control. Psc name: Allan Richard Dunn. Cessation date: 2016-04-06. |
2017-10-05 |
View Report |
Persons with significant control. Psc name: Diamond Property Investments Limited. Notification date: 2016-04-06. |
2017-10-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-14 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-06 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-11 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-16 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-17 |
View Report |
Mortgage. Charge number: 058461890003. |
2014-03-21 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-29 |
View Report |
Accounts. Accounts type total exemption small. |
2013-04-05 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-03 |
View Report |
Officers. Change date: 2012-06-14. Officer name: Kyu-Ja Dunn. |
2012-07-03 |
View Report |
Officers. Change date: 2012-06-14. Officer name: Allan Richard Dunn. |
2012-07-03 |
View Report |
Officers. Officer name: Kyu-Ja Dunn. Change date: 2012-06-14. |
2012-07-03 |
View Report |
Accounts. Accounts type total exemption small. |
2012-03-02 |
View Report |