- 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) |
---|---|---|---|
30 Oct 2013 | MR01 | Registration of charge 048884240013 | |
10 Oct 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
09 Oct 2013 | CH01 | Director's details changed for Mr Parimal Monji Tanna on 9 October 2013 | |
18 Sep 2013 | CH03 | Secretary's details changed for Mr Parimal Monji Tanna on 17 September 2013 | |
18 Sep 2013 | CH01 | Director's details changed for Mrs Pamela Chudasama on 17 September 2013 | |
17 Sep 2013 | CH01 | Director's details changed for Mr Raymond Alan Sketchley on 17 September 2013 | |
17 Sep 2013 | AD01 | Registered office address changed from 1St Floor Cashs Business Centre 228 Widdrington Road Coventry West Midlands CV1 4PB United Kingdom on 17 September 2013 | |
27 Aug 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
02 Aug 2013 | MR01 | Registration of charge 048884240012 | |
15 Jul 2013 | MR04 | Satisfaction of charge 8 in full | |
02 May 2013 | MR01 | Registration of charge 048884240011 | |
14 Nov 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
02 Nov 2012 | AD01 | Registered office address changed from 1a Station Street East Coventry CV6 5FL on 2 November 2012 | |
10 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
30 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
17 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
10 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
06 Dec 2011 | AP01 | Appointment of Mr Raymond Alan Sketchley as a director | |
01 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
01 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
01 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |