Advanced company searchLink opens in new window

DAMERY COURT LIMITED

Company number 00777163

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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