- Company Overview for D'AMORE PROPERTIES LTD (03345193)
- Filing history for D'AMORE PROPERTIES LTD (03345193)
- People for D'AMORE PROPERTIES LTD (03345193)
- Charges for D'AMORE PROPERTIES LTD (03345193)
- More for D'AMORE PROPERTIES LTD (03345193)
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) |
---|---|---|---|
01 May 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-01
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Jun 2011 | TM01 | Termination of appointment of Raymond Masters as a director | |
06 Apr 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Fiorinda Guisippina Masters on 31 March 2010 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
24 Sep 2009 | 225 | Accounting reference date extended from 31/12/2009 to 31/03/2010 | |
31 Jul 2009 | CERTNM | Company name changed masters group LIMITED\certificate issued on 01/08/09 | |
30 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
20 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
30 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
07 Apr 2009 | 363a | Return made up to 04/04/09; full list of members | |
02 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
17 Sep 2008 | 288a | Director appointed raymond james masters | |
21 May 2008 | CERTNM | Company name changed service first group LTD\certificate issued on 21/05/08 |