DAMSONS ESTATE ADMINISTRATION LIMITED
Company number 08047449
- Company Overview for DAMSONS ESTATE ADMINISTRATION LIMITED (08047449)
- Filing history for DAMSONS ESTATE ADMINISTRATION LIMITED (08047449)
- People for DAMSONS ESTATE ADMINISTRATION LIMITED (08047449)
- Insolvency for DAMSONS ESTATE ADMINISTRATION LIMITED (08047449)
- More for DAMSONS ESTATE ADMINISTRATION LIMITED (08047449)
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
|
|
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
|
|
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
|
|
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
|
|
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
|