- Company Overview for DAMSON PROPERTIES LIMITED (04888424)
- Filing history for DAMSON PROPERTIES LIMITED (04888424)
- People for DAMSON PROPERTIES LIMITED (04888424)
- Charges for DAMSON PROPERTIES LIMITED (04888424)
- More for DAMSON PROPERTIES LIMITED (04888424)
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) |
---|---|---|---|
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
30 Nov 2016 | SH06 |
Cancellation of shares. Statement of capital on 1 October 2016
|
|
30 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2016 | SH03 | Purchase of own shares. | |
28 Nov 2016 | MR01 | Registration of charge 048884240016, created on 18 November 2016 | |
09 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2016 | TM01 | Termination of appointment of Pamela Chudasama as a director on 1 October 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
10 Mar 2016 | TM01 | Termination of appointment of Dinesh Chudasama as a director on 1 October 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 4 September 2015
Statement of capital on 2015-09-16
|
|
30 Jul 2015 | MR04 | Satisfaction of charge 048884240013 in full | |
30 Jul 2015 | MR04 | Satisfaction of charge 048884240012 in full | |
30 Jul 2015 | MR04 | Satisfaction of charge 048884240015 in full | |
30 Jul 2015 | MR04 | Satisfaction of charge 10 in full | |
30 Jul 2015 | MR04 | Satisfaction of charge 048884240011 in full | |
30 Jul 2015 | MR04 | Satisfaction of charge 048884240014 in full | |
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
01 Aug 2014 | MR04 | Satisfaction of charge 7 in full | |
21 Jul 2014 | MR01 | Registration of charge 048884240015, created on 18 July 2014 | |
21 Jul 2014 | MR01 | Registration of charge 048884240014, created on 18 July 2014 | |
11 Jul 2014 | AP01 | Appointment of Mr Dineshlal Chudasama as a director | |
11 Jul 2014 | AD01 | Registered office address changed from the Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL United Kingdom on 11 July 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |