- Company Overview for DAMPNEYS LIMITED (00547889)
- Filing history for DAMPNEYS LIMITED (00547889)
- People for DAMPNEYS LIMITED (00547889)
- Charges for DAMPNEYS LIMITED (00547889)
- More for DAMPNEYS LIMITED (00547889)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Nov 2018 | AD01 | Registered office address changed from Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 20 November 2018 | |
20 Nov 2018 | AD01 | Registered office address changed from The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ to Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW on 20 November 2018 | |
22 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
05 Dec 2017 | PSC01 | Notification of Hugh Tristram Dampney as a person with significant control on 6 April 2016 | |
05 Dec 2017 | PSC01 | Notification of Janet Eileen Dampney as a person with significant control on 6 April 2016 | |
05 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
06 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
07 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
01 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
16 Jan 2014 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
22 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 | |
04 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
23 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
06 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
07 Jul 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 Dec 2010 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
09 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
04 Dec 2009 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
21 Jul 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
04 Dec 2008 | 363a | Return made up to 04/12/08; full list of members |