D'AMORE PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Director's details changed for Fiorinda Guisippina Masters on 2025-06-19

View Document

20/06/2520 June 2025 Registered office address changed from 34 Boulevard Weston-Super-Mare Somerset BS23 1NF United Kingdom to 98 Wookey Hole Road Wells Somerset BA5 2NQ on 2025-06-20

View Document

20/06/2520 June 2025 Change of details for Mrs Fiorinda Guisippina Masters as a person with significant control on 2025-06-19

View Document

20/06/2520 June 2025 Director's details changed for Mrs Melanie Fiorinda Thomas on 2025-06-19

View Document

20/06/2520 June 2025 Director's details changed for Mrs Debbie Louise Wilton on 2025-06-19

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

14/05/2514 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-16 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Appointment of Mrs Debbie Louise Wilton as a director on 2022-10-24

View Document

07/11/227 November 2022 Appointment of Mrs Melanie Fiorinda Thomas as a director on 2022-10-24

View Document

07/11/227 November 2022 Director's details changed for Fiorinda Guisippina Masters on 2022-10-21

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, SECRETARY BRIAN BROWN

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 COMPANY NAME CHANGED SWANLUX GROUP LIMITED CERTIFICATE ISSUED ON 20/02/18

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM HAYBRIDGE HOUSE HAYBRIDGE WELLS SOMERSET BA5 1AJ ENGLAND

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 57 LUTON ROAD WILSTEAD BEDFORD BEDFORDSHIRE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/05/161 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MASTERS

View Document

06/04/116 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIORINDA GUISIPPINA MASTERS / 31/03/2010

View Document

14/04/1014 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/09/0924 September 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

31/07/0931 July 2009 COMPANY NAME CHANGED MASTERS GROUP LIMITED CERTIFICATE ISSUED ON 01/08/09

View Document

30/07/0930 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/06/0920 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/05/0930 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/04/097 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED RAYMOND JAMES MASTERS

View Document

21/05/0821 May 2008 COMPANY NAME CHANGED SERVICE FIRST GROUP LTD CERTIFICATE ISSUED ON 21/05/08

View Document

07/04/087 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/08/0228 August 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS; AMEND

View Document

22/04/0222 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/04/0015 April 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/05/991 May 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

01/05/991 May 1999 S386 DISP APP AUDS 26/04/99

View Document

01/05/991 May 1999 S366A DISP HOLDING AGM 26/04/99

View Document

01/05/991 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/10/9827 October 1998 SECRETARY RESIGNED

View Document

17/08/9817 August 1998 COMPANY NAME CHANGED WESTBURY HOUSE GROUP LTD. CERTIFICATE ISSUED ON 18/08/98

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 NEW SECRETARY APPOINTED

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 REGISTERED OFFICE CHANGED ON 11/08/98 FROM: WESTBURY HOUSE WESTBURY SUB MENDIP WELLS SOMERSET BA5 1HA

View Document

18/04/9818 April 1998 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

14/05/9714 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/977 May 1997 COMPANY NAME CHANGED GLADHOPE LIMITED CERTIFICATE ISSUED ON 08/05/97

View Document

22/04/9722 April 1997 NEW SECRETARY APPOINTED

View Document

22/04/9722 April 1997 SECRETARY RESIGNED

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 REGISTERED OFFICE CHANGED ON 22/04/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

22/04/9722 April 1997 £ NC 1000/1000000 15/0

View Document

22/04/9722 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/04/97

View Document

22/04/9722 April 1997 NC INC ALREADY ADJUSTED 15/04/97

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

04/04/974 April 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