Advanced company searchLink opens in new window

DANAMERE INVESTMENT SERVICES LIMITED

Company number 11692318

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)
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