Advanced company searchLink opens in new window

DANAMERE TRUSTEES LIMITED

Company number 03892274

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)
11 Jan 2004 AA Total exemption small company accounts made up to 31 December 2002
24 Dec 2003 288b Director resigned
07 Feb 2003 363s Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
06 Feb 2003 AA Total exemption small company accounts made up to 31 December 2001
15 Mar 2002 363s Return made up to 10/12/01; full list of members
04 Jan 2002 AA Total exemption small company accounts made up to 31 December 2000
22 Aug 2001 288a New director appointed
22 Aug 2001 288a New director appointed
22 Aug 2001 288a New director appointed
22 Aug 2001 288a New director appointed
22 Aug 2001 88(2)R Ad 03/08/01--------- £ si 980@.1=98 £ ic 2/100
18 Jun 2001 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Jun 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jun 2001 122 S-div 06/06/01
09 Mar 2001 287 Registered office changed on 09/03/01 from: international house the square, westbourne emsworth hampshire PO10 8UE
05 Jan 2001 363s Return made up to 10/12/00; full list of members
06 Jan 2000 288a New director appointed
06 Jan 2000 288a New secretary appointed
23 Dec 1999 287 Registered office changed on 23/12/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
22 Dec 1999 288b Director resigned
22 Dec 1999 288b Secretary resigned;director resigned
10 Dec 1999 NEWINC Incorporation