Advanced company searchLink opens in new window

DAMSONS ESTATE ADMINISTRATION LIMITED

Company number 08047449

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)
03 Jul 2019 PSC07 Cessation of Terence James O'neill as a person with significant control on 25 April 2019
03 Jul 2019 PSC01 Notification of Nicola Anne Corridan as a person with significant control on 25 April 2019
05 Apr 2019 TM01 Termination of appointment of Jamie Tyler Alaise as a director on 1 April 2019
19 Mar 2019 AP01 Appointment of Miss Nicola Anne Corridan as a director on 6 March 2019
15 Aug 2018 AD01 Registered office address changed from Adamson House Pomona Strand Old Trafford Greater Manchester M16 0TT to Unit 4 Ordsall Lane Salford M5 3AN on 15 August 2018
30 Jul 2018 AA Total exemption full accounts made up to 30 April 2018
30 Jul 2018 AA Total exemption full accounts made up to 30 April 2017
26 May 2018 DISS40 Compulsory strike-off action has been discontinued
25 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
19 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
06 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
12 Aug 2016 AD01 Registered office address changed from St Andrew House 62 Bridge Street Manchester M3 3BW to Adamson House Pomona Strand Old Trafford Greater Manchester M16 0TT on 12 August 2016
06 Jun 2016 AR01 Annual return made up to 26 April 2016
Statement of capital on 2016-06-06
  • GBP 1,000
10 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
01 Dec 2015 MA Memorandum and Articles of Association
01 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Dec 2015 TM01 Termination of appointment of Nick Foskett as a director on 12 November 2015
28 Jul 2015 AP01 Appointment of Mr Nick Foskett as a director on 16 July 2015
28 Jul 2015 TM01 Termination of appointment of Robert Joseph Kelly as a director on 16 July 2015
06 Jun 2015 AR01 Annual return made up to 26 April 2015
Statement of capital on 2015-06-06
  • GBP 1,000
16 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
07 Nov 2014 CERTNM Company name changed consumer estate management LIMITED\certificate issued on 07/11/14
  • RES15 ‐ Change company name resolution on 2014-10-29
07 Nov 2014 CONNOT Change of name notice
12 Jun 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000