Advanced company searchLink opens in new window

D'AMORE PROPERTIES LTD

Company number 03345193

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)
01 May 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-01
  • GBP 35,000
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
  • GBP 35,000
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
  • GBP 35,000
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