D A M PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANDROULLA MARIA SERGIOU / 01/09/2019

View Document

05/09/195 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL GEORGE SERGIOU / 01/09/2019

View Document

14/08/1914 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 43 BRIDGEWATER STREET LIVERPOOL L1 0AR

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL GEORGE SERGIOU / 08/02/2019

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/05/176 May 2017 DISS40 (DISS40(SOAD))

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR DANIEL SERGIOU

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 37A HARDMAN STREET LIVERPOOL MERSEYSIDE L1 9AS

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/04/1310 April 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARIA SERGIOU

View Document

14/05/1214 May 2012 SECRETARY APPOINTED MR DANIEL GEORGE SERGIOU

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY KEVAN O'CONNOR

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MISS ANDROULLA SERGIOU

View Document

09/02/129 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREAS ANTONI

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/05/115 May 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/04/106 April 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA SERGIOU / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS ANTONI / 06/04/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

02/07/042 July 2004 REGISTERED OFFICE CHANGED ON 02/07/04 FROM: 37-39 HARDMAN STREET LIVERPOOL L1 9AS

View Document

28/01/0428 January 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/00

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/99

View Document

28/03/0128 March 2001 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0026 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/004 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9920 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9926 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9926 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9921 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9922 July 1999 NEW SECRETARY APPOINTED

View Document

13/07/9913 July 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

12/07/9912 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

06/04/996 April 1999 FIRST GAZETTE

View Document

28/03/9828 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9828 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9828 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9828 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 NEW SECRETARY APPOINTED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 REGISTERED OFFICE CHANGED ON 17/02/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 SECRETARY RESIGNED

View Document

07/02/977 February 1997 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