DAMFIELD DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
18/04/2518 April 2025 | Confirmation statement made on 2025-04-09 with no updates |
01/04/251 April 2025 | Appointment of James Keith Pickett as a secretary on 2025-04-01 |
05/03/255 March 2025 | Change of details for Elite Estate Developments Limited as a person with significant control on 2025-03-05 |
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 |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-28 |
09/04/249 April 2024 | Confirmation statement made on 2024-04-09 with no updates |
28/03/2428 March 2024 | Annual accounts for year ending 28 Mar 2024 |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-03-28 |
22/12/2322 December 2023 | Previous accounting period shortened from 2023-03-29 to 2023-03-28 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
28/03/2328 March 2023 | Annual accounts for year ending 28 Mar 2023 |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-03-29 |
10/02/2310 February 2023 | Satisfaction of charge 113715990005 in full |
23/12/2223 December 2022 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
17/05/2217 May 2022 | Registration of charge 113715990005, created on 2022-05-10 |
29/03/2229 March 2022 | Annual accounts for year ending 29 Mar 2022 |
14/07/2114 July 2021 | Registration of charge 113715990004, created on 2021-06-30 |
08/07/218 July 2021 | Registration of charge 113715990003, created on 2021-06-30 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
17/03/2117 March 2021 | 30/03/20 TOTAL EXEMPTION FULL |
08/03/218 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LATHAM / 24/02/2021 |
17/05/2017 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
23/03/2023 March 2020 | 30/03/19 TOTAL EXEMPTION FULL |
23/12/1923 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
13/11/1913 November 2019 | ALTER ARTICLES 18/10/2019 |
01/11/191 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113715990002 |
31/10/1931 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113715990001 |
23/10/1923 October 2019 | PREVSHO FROM 31/05/2019 TO 31/03/2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
14/06/1814 June 2018 | CESSATION OF STEVEN LATHAM AS A PSC |
13/06/1813 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELITE ESTATE DEVELOPMENTS LIMITED |
21/05/1821 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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