DAMFIELD DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

01/04/251 April 2025 Appointment of James Keith Pickett as a secretary on 2025-04-01

View Document

05/03/255 March 2025 Change of details for Elite Estate Developments Limited as a person with significant control on 2025-03-05

View Document

05/03/255 March 2025 Registered office address changed from 19 Mount Pleasant Waterloo Liverpool L22 5PL United Kingdom to C/O Lonsdale & Marsh 509-510 Cotton Exchange Bixteth Street Liverpool L3 9LQ on 2025-03-05

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-28

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-03-28

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-03-29

View Document

10/02/2310 February 2023 Satisfaction of charge 113715990005 in full

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

17/05/2217 May 2022 Registration of charge 113715990005, created on 2022-05-10

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

14/07/2114 July 2021 Registration of charge 113715990004, created on 2021-06-30

View Document

08/07/218 July 2021 Registration of charge 113715990003, created on 2021-06-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

17/03/2117 March 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LATHAM / 24/02/2021

View Document

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

23/03/2023 March 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

13/11/1913 November 2019 ALTER ARTICLES 18/10/2019

View Document

01/11/191 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113715990002

View Document

31/10/1931 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113715990001

View Document

23/10/1923 October 2019 PREVSHO FROM 31/05/2019 TO 31/03/2019

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

14/06/1814 June 2018 CESSATION OF STEVEN LATHAM AS A PSC

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELITE ESTATE DEVELOPMENTS LIMITED

View Document

21/05/1821 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information