This company is commonly known as Classic Diamonds Limited. The company was founded 22 years ago and was given the registration number 04266227. The firm's registered office is in BIRMINGHAM. You can find them at 16 Vyse Street, Hockley, Birmingham, . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.
Name | : | CLASSIC DIAMONDS LIMITED |
---|---|---|
Company Number | : | 04266227 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 2001 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Vyse Street, Hockley, Birmingham, B18 6LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH | Secretary | 07 August 2001 | Active |
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH | Director | 07 August 2001 | Active |
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH | Director | 07 August 2001 | Active |
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH | Director | 01 August 2006 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 07 August 2001 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 07 August 2001 | Active |
Mr Keith Dearn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Birmingham, United Kingdom, B15 1TH |
Nature of control | : |
|
Mrs Wendy Jane Dearn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Birmingham, United Kingdom, B15 1TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-27 | Officers | Change person secretary company with change date. | Download |
2018-03-27 | Officers | Change person director company with change date. | Download |
2018-03-27 | Officers | Change person director company with change date. | Download |
2018-03-27 | Officers | Change person director company with change date. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.