DAMON'S (DEVELOPMENTS) LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-01-28

View Document

28/01/2428 January 2024 Annual accounts for year ending 28 Jan 2024

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-01-29

View Document

29/01/2329 January 2023 Annual accounts for year ending 29 Jan 2023

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-30

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

22/12/2122 December 2021 Accounts for a small company made up to 2021-01-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/01/20

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES

View Document

01/10/201 October 2020 PREVEXT FROM 31/10/2019 TO 31/01/2020

View Document

26/01/2026 January 2020 Annual accounts for year ending 26 Jan 2020

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

06/08/196 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/10/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

27/07/1827 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/10/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

29/10/1729 October 2017 Annual accounts for year ending 29 Oct 2017

View Accounts

07/08/177 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

03/08/163 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/10/15

View Document

14/12/1514 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

05/08/155 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/10/14

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDMUND FOULSTON / 01/03/2015

View Document

15/01/1515 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

12/08/1412 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/10/13

View Document

13/12/1313 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

18/07/1318 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/10/12

View Document

11/02/1311 February 2013 SECTION 519

View Document

20/12/1220 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

02/08/122 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/11

View Document

11/04/1211 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, SECRETARY KEITH GEE

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH GEE

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MR STUART ANDREW CAREY

View Document

05/01/125 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

04/08/114 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

28/01/1128 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

08/11/108 November 2010 QUOTING SECTION 519

View Document

04/08/104 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/11/09

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT GREENOP

View Document

19/05/1019 May 2010 SECRETARY APPOINTED MR KEITH ALAN GEE

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH GEE / 07/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

21/07/0921 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/11/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/10/07

View Document

28/05/0828 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 8 CHARGES

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM DAMONS RESTAURANT 999 DODDINGTON ROAD LINCOLN LN5 7SB

View Document

27/02/0827 February 2008 RETURN MADE UP TO 07/12/07; NO CHANGE OF MEMBERS

View Document

01/12/071 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/10/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 FULL ACCOUNTS MADE UP TO 26/10/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 27/10/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 28/10/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 29/10/00

View Document

27/03/0127 March 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/03/0127 March 2001 NC INC ALREADY ADJUSTED 20/01/01

View Document

27/03/0127 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0127 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0127 March 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/0127 March 2001 VARYING SHARE RIGHTS AND NAMES

View Document

27/03/0127 March 2001 £ NC 1000/5000 20/01/0

View Document

26/03/0126 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0120 February 2001 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 NEW SECRETARY APPOINTED

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 01/11/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 26/10/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 27/10/96

View Document

27/02/9727 February 1997 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

26/02/9726 February 1997 ACC. REF. DATE SHORTENED FROM 31/12/96 TO 31/10/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

17/04/9617 April 1996 RETURN MADE UP TO 18/02/96; FULL LIST OF MEMBERS

View Document

09/12/959 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/958 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/958 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9516 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/957 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

30/08/9530 August 1995 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/08

View Document

30/08/9530 August 1995 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

24/08/9524 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9524 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9524 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9511 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/9511 May 1995 ALTER MEM AND ARTS 01/05/95

View Document

11/05/9511 May 1995 CONVERTED SHARES 01/05/95

View Document

17/03/9517 March 1995 RETURN MADE UP TO 18/02/95; NO CHANGE OF MEMBERS

View Document

14/03/9514 March 1995 EXEMPTION FROM APPOINTING AUDITORS 02/03/95

View Document

14/03/9514 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

03/10/943 October 1994 RETURN MADE UP TO 18/02/94; FULL LIST OF MEMBERS

View Document

03/10/943 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/9416 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9416 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/9413 September 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

07/09/947 September 1994 REGISTERED OFFICE CHANGED ON 07/09/94 FROM: ALPHA SEARCHES & FORMATIONS LTD. 50 OLD STREET, LONDON EC1V 9AQ

View Document

16/08/9416 August 1994 FIRST GAZETTE

View Document

18/02/9318 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company