Rose Diamond d Leicester 2005 LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 23, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
ROSE DIAMOND E LEICESTER 2005 LTD
WHITBREAD HOTEL (LEICESTER) LIMITED
WENTWORTH PROPCO 47 LIMITED
Company type Private Limited Company , Active Company Number 05374151 Record last updated Thursday, October 19, 2023 3:52:27 PM UTC Official Address 400 Capability Green Luton Bedfordshire Lu13ae South There are 634 companies registered at this street
Postal Code LU13AE Sector Hotels and similar accommodation
Visits Searches Document Type Publication date Download link Registry Oct 6, 2023 Resignation of one Director (a man) Registry Oct 6, 2023 Appointment of a man as Director Registry Jun 9, 2023 Resignation of one Director (a man) Registry Jun 9, 2023 Appointment of a man as Director Registry Feb 17, 2023 Resignation of 2 people: one Director (a man) Registry Feb 17, 2023 Appointment of a man as Director Registry Aug 19, 2022 Resignation of one Director (a man) Registry Apr 8, 2021 Appointment of a man as Director Registry Apr 8, 2021 Resignation of one Director (a man) Registry Mar 10, 2021 Resignation of one Director (a man) 5374... Registry Feb 15, 2021 Appointment of a person as Secretary Registry Jan 1, 2020 Resignation of one Director (a man) Registry Dec 12, 2019 Resignation of one Director (a man) 5374... Registry Sep 5, 2018 Appointment of a man as Director Registry May 31, 2018 Resignation of one Director (a man) Registry May 8, 2018 Resignation of 2 people: one Director (a man) Registry Mar 19, 2018 Nine appointments: 9 men Registry Mar 11, 2018 Appointment of a man as Associate, Abu Dhabi Investment Authorit and Director Registry Mar 8, 2018 Resignation of 2 people: one Director (a man) Registry Mar 10, 2016 Two appointments: a woman and a man Registry Jul 27, 2015 Appointment of a man as Senior Portfolio Manager and Director Registry Mar 23, 2015 Appointment of a man as Analyst and Director Financials Sep 23, 2014 Annual accounts Registry Jun 26, 2014 Annual return Registry May 15, 2014 Change of location of company records to the single alternative inspection location Registry May 15, 2014 Notification of single alternative inspection location Registry May 14, 2014 Change of particulars for director Registry May 14, 2014 Change of particulars for director 5374... Registry May 14, 2014 Change of registered office address Registry Feb 13, 2014 Registration of a charge / charge code Registry Jan 13, 2014 Alteration to memorandum and articles Registry Dec 16, 2013 Company name change Registry Dec 16, 2013 Change of name certificate Registry Nov 7, 2013 Alteration to memorandum and articles Registry Oct 22, 2013 Annual return Registry Oct 22, 2013 Resignation of one Director Financials Oct 4, 2013 Annual accounts Registry Apr 4, 2013 Return of allotment of shares Registry Apr 3, 2013 Alteration to memorandum and articles Registry Apr 3, 2013 Statement of companies objects Registry Mar 25, 2013 Resignation of one Director Registry Mar 22, 2013 Miscellaneous document Registry Mar 19, 2013 Resignation of one Director Registry Mar 18, 2013 Change of name certificate Registry Mar 18, 2013 Notice of change of name nm01 - resolution Registry Mar 18, 2013 Company name change Registry Mar 14, 2013 Appointment of a person as Director Registry Mar 14, 2013 Change of registered office address Registry Mar 14, 2013 Appointment of a man as Director Registry Mar 14, 2013 Appointment of a person as Director Registry Mar 8, 2013 Resignation of one Director (a man) Registry Feb 25, 2013 Appointment of a man as Director Registry Feb 21, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 15, 2013 Resignation of one Chartered Accountant and one Director (a man) Registry Feb 15, 2013 Two appointments: 2 men Financials Aug 29, 2012 Annual accounts Registry Mar 1, 2012 Annual return Financials Sep 27, 2011 Annual accounts Registry Jul 13, 2011 Change of registered office address Registry Jun 30, 2011 Resignation of one Director Registry Jun 30, 2011 Appointment of a man as Director Registry Jun 14, 2011 Resignation of one Surveyor and one Director (a man) Registry Jun 14, 2011 Appointment of a man as Chartered Accountant and Director Registry Apr 18, 2011 Annual return Registry Apr 12, 2011 Notice of striking-off action discontinued Financials Apr 11, 2011 Annual accounts Registry Jan 11, 2011 First notification of strike-off action in london gazette Registry Mar 8, 2010 Annual return Financials Feb 4, 2010 Annual accounts Financials Feb 4, 2010 Annual accounts 5374... Financials Feb 4, 2010 Annual accounts Registry Mar 6, 2009 Notice of striking-off action discontinued Registry Mar 5, 2009 Annual return Registry Mar 5, 2009 Resignation of a secretary Registry Feb 17, 2009 First notification of strike-off action in london gazette Registry Jul 31, 2008 Resignation of one Secretary (a woman) Registry Mar 25, 2008 Annual return Registry Mar 20, 2008 Change in situation or address of registered office Registry Mar 20, 2008 Notice of change of directors or secretaries or in their particulars Registry Sep 26, 2007 Change of accounting reference date Registry Apr 25, 2007 Section 175 comp act 06 08 Registry Apr 25, 2007 Auditor's letter of resignation Registry Apr 25, 2007 Resignation of a director Registry Apr 25, 2007 Appointment of a secretary Registry Apr 25, 2007 Change in situation or address of registered office Registry Apr 25, 2007 Resignation of a director Registry Apr 25, 2007 Resignation of a secretary Registry Apr 25, 2007 Resignation of a director Registry Apr 25, 2007 Declaration in relation to assistance for the acquisition of shares Registry Apr 25, 2007 Appointment of a director Registry Apr 25, 2007 Section 175 comp act 06 08 Registry Apr 13, 2007 Particulars of a mortgage or charge Registry Mar 30, 2007 Resignation of 4 people: one Chartered Accountant, one Secretary (a man), one Director (a man) and one Bank Employee Registry Mar 30, 2007 Annual return Registry Jan 15, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 15, 2007 Notice of increase in nominal capital Registry Jan 15, 2007 £ nc 1000/1500000 Registry Sep 27, 2006 Appointment of a secretary Registry Sep 27, 2006 Resignation of a secretary Registry Sep 1, 2006 Resignation of one Secretary (a woman)