Advanced company searchLink opens in new window

DAMSON LIMITED

Company number 07916754

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)
08 Oct 2014 MR01 Registration of charge 079167540006, created on 3 October 2014
01 Oct 2014 TM01 Termination of appointment of Ian David Brown as a director on 30 September 2014
22 Sep 2014 MR01 Registration of charge 079167540005, created on 17 September 2014
01 Aug 2014 TM01 Termination of appointment of Mark Edward Johnson as a director on 18 July 2014
15 Apr 2014 SH01 Statement of capital following an allotment of shares on 28 February 2014
  • GBP 120,154.12
15 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Apr 2014 MR01 Registration of charge 079167540004
11 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
11 Feb 2014 CH01 Director's details changed for Mr James Talbot on 1 January 2014
11 Feb 2014 CH01 Director's details changed for Mrs Stephanie Talbot on 1 January 2014
11 Feb 2014 CH03 Secretary's details changed for Mr James Talbot on 1 January 2014
22 Nov 2013 AP01 Appointment of Mr Ian David Brown as a director
01 Nov 2013 MR01 Registration of charge 079167540003
17 Oct 2013 SH01 Statement of capital following an allotment of shares on 11 October 2013
  • GBP 155.12
17 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Oct 2013 MR04 Satisfaction of charge 1 in full
07 Aug 2013 AP01 Appointment of Mr Mark Edward Johnson as a director
07 Aug 2013 AD01 Registered office address changed from 5-7 St Pauls Street Leeds West Yorkshire LS1 2JG on 7 August 2013
15 May 2013 SH01 Statement of capital following an allotment of shares on 20 March 2013
  • GBP 1,031.03
11 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ An agreement 20/03/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Mar 2013 MEM/ARTS Memorandum and Articles of Association
14 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
17 Oct 2012 AA01 Current accounting period extended from 31 January 2013 to 31 March 2013