DANAMERE INVESTMENT SERVICES LIMITED
Company number 11692318
- Company Overview for DANAMERE INVESTMENT SERVICES LIMITED (11692318)
- Filing history for DANAMERE INVESTMENT SERVICES LIMITED (11692318)
- People for DANAMERE INVESTMENT SERVICES LIMITED (11692318)
- Charges for DANAMERE INVESTMENT SERVICES LIMITED (11692318)
- More for DANAMERE INVESTMENT SERVICES LIMITED (11692318)
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) |
---|---|---|---|
13 Nov 2024 | CS01 | Confirmation statement made on 13 November 2024 with updates | |
07 Nov 2024 | AD01 | Registered office address changed from International House 12a Homewell Havant Hampshire PO9 1EE United Kingdom to Shms House 20 Little Park Farm Road Fareham Hampshire PO15 5TD on 7 November 2024 | |
12 Sep 2024 | PSC02 | Notification of Ppal Holdings Ltd as a person with significant control on 2 September 2024 | |
06 Sep 2024 | MR01 | Registration of charge 116923180001, created on 2 September 2024 | |
02 Sep 2024 | TM01 | Termination of appointment of Anthony Maurice Ward as a director on 1 September 2024 | |
02 Sep 2024 | TM01 | Termination of appointment of Susan Jayne Sharley as a director on 1 September 2024 | |
02 Sep 2024 | PSC07 | Cessation of Anthony Maurice Ward as a person with significant control on 1 September 2024 | |
02 Sep 2024 | PSC07 | Cessation of Susan Jayne Sharley as a person with significant control on 1 September 2024 | |
30 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 May 2024 | AP01 | Appointment of Mr Peter William Field as a director on 13 May 2024 | |
04 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
23 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
17 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
06 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
13 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
20 Aug 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
20 Aug 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 31 December 2019 | |
16 Dec 2019 | PSC01 | Notification of Anthony Maurice Ward as a person with significant control on 22 November 2018 | |
16 Dec 2019 | PSC01 | Notification of Susan Jayne Sharley as a person with significant control on 22 November 2018 | |
13 Dec 2019 | PSC09 | Withdrawal of a person with significant control statement on 13 December 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
29 May 2019 | AP01 | Appointment of Mrs Susan Jayne Sharley as a director on 22 November 2018 |