- Company Overview for DAM GROUP UK PROPERTY LIMITED (12851089)
- Filing history for DAM GROUP UK PROPERTY LIMITED (12851089)
- People for DAM GROUP UK PROPERTY LIMITED (12851089)
- Charges for DAM GROUP UK PROPERTY LIMITED (12851089)
- More for DAM GROUP UK PROPERTY LIMITED (12851089)
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
|
|
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
|