- Company Overview for DAMERY COURT LIMITED (00777163)
- Filing history for DAMERY COURT LIMITED (00777163)
- People for DAMERY COURT LIMITED (00777163)
- More for DAMERY COURT LIMITED (00777163)
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) |
---|---|---|---|
16 May 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
16 May 2017 | TM01 | Termination of appointment of Nicola Gaye Hanks as a director on 28 February 2017 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Jun 2016 | AR01 | Annual return made up to 28 March 2016 no member list | |
20 Jan 2016 | TM01 | Termination of appointment of Patricia Maureen Kaaba as a director on 6 November 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Jul 2015 | AP01 | Appointment of Mrs Patricia Maureen Kaaba as a director on 8 July 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of David Alan Brennan as a director on 8 July 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Gillian Helen O'mara as a director on 6 May 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of David Philip O'mara as a director on 6 May 2015 | |
09 May 2015 | AR01 | Annual return made up to 28 March 2015 no member list | |
17 Apr 2015 | TM01 | Termination of appointment of Maureen Elaine Byrne as a director on 5 November 2014 | |
01 Oct 2014 | TM01 | Termination of appointment of a director | |
01 Oct 2014 | TM01 | Termination of appointment of Elizabeth O'malley as a director on 30 September 2014 | |
13 May 2014 | TM01 | Termination of appointment of Pauline Langley as a director | |
13 May 2014 | TM01 | Termination of appointment of Patricia Kaaba as a director | |
13 May 2014 | AP01 | Appointment of Mr Bijan Parvaz as a director | |
13 May 2014 | TM02 | Termination of appointment of John Puddifoot as a secretary | |
13 May 2014 | AD01 | Registered office address changed from 10 Bean Leach Drive Offerton Stockport Cheshire SK2 5HZ on 13 May 2014 | |
13 May 2014 | AP03 | Appointment of Mr Peter Gichero as a secretary | |
23 Apr 2014 | AR01 | Annual return made up to 28 March 2014 no member list | |
21 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Jun 2013 | TM01 | Termination of appointment of Philip Marsh as a director | |
17 Jun 2013 | TM01 | Termination of appointment of Seyed Tabatabai Jafari as a director | |
17 Jun 2013 | AP01 | Appointment of David Alan Brennan as a director |