Advanced company searchLink opens in new window

DAM INVESTMENTS AND PROPERTIES LIMITED

Company number 07401732

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)
29 Jul 2016 SH02 Consolidation of shares on 1 July 2016
19 Jul 2016 MR04 Satisfaction of charge 074017320001 in full
11 Jul 2016 MR01 Registration of charge 074017320002, created on 8 July 2016
28 Jun 2016 MR01 Registration of charge 074017320001, created on 21 June 2016
29 Mar 2016 SH10 Particulars of variation of rights attached to shares
22 Dec 2015 AAMD Amended total exemption small company accounts made up to 30 April 2015
04 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
08 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 858.5
08 Oct 2015 AD03 Register(s) moved to registered inspection location C/O Connelly & Co. Permanent House 1 Dundas Street Huddersfield HD1 2EX
27 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
10 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 858.5
08 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 858.5
26 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
01 Jul 2013 SH03 Purchase of own shares.
25 Jun 2013 SH06 Cancellation of shares. Statement of capital on 25 June 2013
  • GBP 858.50
11 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 30/05/2013
24 Apr 2013 SH08 Change of share class name or designation
22 Mar 2013 CH01 Director's details changed for Mr Adam Paul Mosley on 20 March 2013
22 Mar 2013 CH01 Director's details changed for Mr David James Mosley on 20 March 2013
22 Mar 2013 CH01 Director's details changed for James Maurice Vincent Mosley on 20 March 2013
08 Jan 2013 CH01 Director's details changed for James Maurice Vincent Mosley on 23 November 2012
08 Nov 2012 AA Accounts for a small company made up to 30 April 2012
26 Oct 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
09 Oct 2012 AD04 Register(s) moved to registered office address