Advanced company searchLink opens in new window

DAM GROUP UK PROPERTY LIMITED

Company number 12851089

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)
04 Nov 2024 CS01 Confirmation statement made on 27 October 2024 with updates
08 Jul 2024 AA Total exemption full accounts made up to 30 September 2023
31 Jan 2024 MR01 Registration of charge 128510890001, created on 29 January 2024
08 Jan 2024 AAMD Amended total exemption full accounts made up to 30 September 2021
08 Jan 2024 AAMD Amended total exemption full accounts made up to 30 September 2022
31 Oct 2023 CS01 Confirmation statement made on 27 October 2023 with updates
20 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
02 Dec 2022 CS01 Confirmation statement made on 27 October 2022 with updates
06 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Article 14 disapplied 31/08/2022
30 Aug 2022 TM01 Termination of appointment of Paul Vincent Gamez - Calderon as a director on 29 August 2022
17 Aug 2022 AD01 Registered office address changed from Dbs Corporate Limited Suite 4102 Charlotte House,Queens Dock Business Centre Norfolk Street Liverpool L1 0BG United Kingdom to Suite 4102 Charlot Norfolk Street Liverpool L1 0BG United Kingdom L1 0BG on 17 August 2022
07 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
12 Nov 2021 CH01 Director's details changed for Mr Paul Vincent Gamez Caldron on 11 November 2021
10 Nov 2021 AP01 Appointment of Mr Paul Vincent Gamez Caldron as a director on 8 November 2021
01 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with updates
01 Nov 2021 PSC07 Cessation of Mark Anthony Robinson as a person with significant control on 27 October 2021
01 Nov 2021 PSC04 Change of details for Mr Kevin David Dryhurst as a person with significant control on 27 October 2021
01 Nov 2021 CS01 Confirmation statement made on 31 August 2021 with updates
01 Nov 2021 TM01 Termination of appointment of Mark Anthony Robinson as a director on 27 October 2021
01 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-01
  • GBP 100