Advanced company searchLink opens in new window

DAMSON & GREEN PROPERTIES LTD

Company number 06539630

Filter by category

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)
19 Apr 2024 SH01 Statement of capital following an allotment of shares on 9 April 2024
  • GBP 610,197
08 Apr 2024 AD01 Registered office address changed from Woodside Mills Halifax Road Elland West Yorkshire HX5 0SH United Kingdom to Mayfield House, 104a Oakes Road South Huddersfield HD3 4XU on 8 April 2024
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with updates
30 Jan 2024 AA Micro company accounts made up to 31 May 2023
15 Jan 2024 CERTNM Company name changed damson & green LTD\certificate issued on 15/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-12
12 Jan 2024 PSC01 Notification of Simon James Sparkes as a person with significant control on 12 January 2024
12 Jan 2024 PSC04 Change of details for Mrs Margaret Gene Sparkes as a person with significant control on 12 January 2024
12 Jan 2024 PSC04 Change of details for Mr Allan Melville Sparkes as a person with significant control on 12 January 2024
12 Jan 2024 SH01 Statement of capital following an allotment of shares on 12 January 2024
  • GBP 198
12 Jan 2024 AP01 Appointment of Mr Simon James Sparks as a director on 12 January 2024
02 Jun 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
10 Jan 2023 AA Micro company accounts made up to 31 May 2022
09 May 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
26 Oct 2021 AA Micro company accounts made up to 31 January 2021
15 Jun 2021 AA01 Current accounting period extended from 31 January 2022 to 31 May 2022
15 Jun 2021 TM01 Termination of appointment of Simon James Sparkes as a director on 2 June 2021
15 Jun 2021 PSC07 Cessation of Simon James Sparkes as a person with significant control on 1 June 2021
24 May 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
21 Jul 2020 AD01 Registered office address changed from Level -2, the Weaving Shed Shaw Lodge Mills Halifax West Yorkshire HX3 9ET United Kingdom to Woodside Mills Halifax Road Elland West Yorkshire HX5 0SH on 21 July 2020
11 May 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
06 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
30 Apr 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
02 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
28 Jun 2018 AD01 Registered office address changed from Level 02, the Weaving Shed Shaw Lodge Mills Halifax West Yorkshire HX3 9ET United Kingdom to Level -2, the Weaving Shed Shaw Lodge Mills Halifax West Yorkshire HX3 9ET on 28 June 2018