Advanced company searchLink opens in new window

DAMN PARTNERSHIPS LTD

Company number 11959742

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 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with updates
29 Apr 2024 PSC04 Change of details for Mr Neil Francis Parsons as a person with significant control on 29 April 2024
29 Apr 2024 CH03 Secretary's details changed for Mr Neil Francis Parsons on 29 April 2024
29 Apr 2024 CH01 Director's details changed for Mr Neil Francis Parsons on 29 April 2024
04 Apr 2024 PSC04 Change of details for Mr Neil Francis Parsons as a person with significant control on 24 April 2019
03 Apr 2024 PSC04 Change of details for Mr Michael Norman Lennox as a person with significant control on 24 April 2019
03 Apr 2024 PSC07 Cessation of David John Bearman as a person with significant control on 20 May 2022
02 Apr 2024 CH03 Secretary's details changed for Mr Neil Francis Parsons on 2 April 2024
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
07 Aug 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
01 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 17 July 2022
26 Jul 2023 PSC04 Change of details for Mr Neil Francis Parsons as a person with significant control on 26 July 2023
26 Jul 2023 CH01 Director's details changed for Mr Neil Francis Parsons on 26 July 2023
28 Apr 2023 CH01 Director's details changed for Mr Neil Francis Parsons on 28 April 2023
28 Apr 2023 CH03 Secretary's details changed for Mr Neil Francis Parsons on 28 April 2023
28 Apr 2023 AD01 Registered office address changed from 3 Prideaux Rd Ivybridge Devon PL21 0JS England to 8 Baron's Pyke Ivybridge Devon PL21 0BZ on 28 April 2023
27 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
18 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 01/08/2023
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
17 Jan 2022 SH08 Change of share class name or designation
29 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with updates
05 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
29 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
17 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
17 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-16