- Company Overview for DAMSON NEW BUILD LIMITED (06436944)
- Filing history for DAMSON NEW BUILD LIMITED (06436944)
- People for DAMSON NEW BUILD LIMITED (06436944)
- Charges for DAMSON NEW BUILD LIMITED (06436944)
- More for DAMSON NEW BUILD LIMITED (06436944)
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) |
---|---|---|---|
09 Dec 2016 | SH03 | Purchase of own shares. | |
02 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
01 Nov 2016 | MR04 | Satisfaction of charge 064369440034 in full | |
01 Nov 2016 | MR04 | Satisfaction of charge 064369440033 in full | |
09 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2016 | TM01 | Termination of appointment of Pamela Chudasama as a director on 1 October 2016 | |
22 Apr 2016 | MR01 | Registration of charge 064369440034, created on 19 April 2016 | |
31 Mar 2016 | MR04 | Satisfaction of charge 064369440031 in full | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
19 Nov 2015 | MR01 | Registration of charge 064369440033, created on 12 November 2015 | |
12 Oct 2015 | MR01 | Registration of charge 064369440032, created on 7 October 2015 | |
21 Aug 2015 | MR04 | Satisfaction of charge 064369440030 in full | |
30 Jul 2015 | MR04 | Satisfaction of charge 064369440025 in full | |
30 Jul 2015 | MR04 | Satisfaction of charge 064369440026 in full | |
30 Jul 2015 | MR04 | Satisfaction of charge 064369440028 in full | |
23 Jul 2015 | MR01 | Registration of charge 064369440031, created on 10 July 2015 | |
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Jan 2015 | MR04 | Satisfaction of charge 064369440027 in full | |
15 Jan 2015 | MR04 | Satisfaction of charge 064369440029 in full | |
12 Jan 2015 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
04 Dec 2014 | MR01 | Registration of charge 064369440030, created on 21 November 2014 | |
04 Aug 2014 | AD01 | Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL to Cash's Business Centre 1St Floor 228 Widdrington Road Coventry West Midlands CV1 4PB on 4 August 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Mar 2014 | MR01 | Registration of charge 064369440029 |