Advanced company searchLink opens in new window

DANAMERE LIMITED

Company number 02625786

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
30 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with updates
10 Dec 2019 AA01 Previous accounting period shortened from 31 December 2019 to 31 July 2019
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
31 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cap of the company sub-divided 10/07/2019
30 Jul 2019 SH02 Sub-division of shares on 10 July 2019
16 Jul 2019 PSC04 Change of details for Mrs Susan Hilary Harrop as a person with significant control on 11 July 2019
25 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with updates
02 Jan 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
25 Jun 2018 AAMD Amended total exemption full accounts made up to 31 March 2017
13 Apr 2018 AD01 Registered office address changed from James Cowper Kreston Reading Bridge House, 8th Floor South George Street Reading RG1 8LS England to 4 Reading Road Pangbourne Reading Berkshire RG8 7LY on 13 April 2018
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
17 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with no updates
17 Jul 2017 PSC01 Notification of David Harrop as a person with significant control on 6 April 2016
17 Jul 2017 PSC01 Notification of Susan Hilary Harrop as a person with significant control on 6 April 2016
07 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
11 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
11 Jul 2016 CH01 Director's details changed for David Harrop on 10 July 2016
11 Jul 2016 CH01 Director's details changed for Susan Hilary Harrop on 10 July 2016
11 Jul 2016 AD01 Registered office address changed from C/O Vants 55 Station Road Beaconsfields Bucks HP9 1QL to James Cowper Kreston Reading Bridge House, 8th Floor South George Street Reading RG1 8LS on 11 July 2016
03 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015