- Company Overview for CANDOUR BRUNEL DAMCO LIMITED (12301792)
- Filing history for CANDOUR BRUNEL DAMCO LIMITED (12301792)
- People for CANDOUR BRUNEL DAMCO LIMITED (12301792)
- Insolvency for CANDOUR BRUNEL DAMCO LIMITED (12301792)
- More for CANDOUR BRUNEL DAMCO LIMITED (12301792)
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) |
---|---|---|---|
07 Aug 2025 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Nov 2024 | CH01 | Director's details changed for Mr Toby Simon Pentecost on 11 November 2024 | |
13 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
13 Sep 2024 | LIQ01 | Declaration of solvency | |
03 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2024 | AD01 | Registered office address changed from 4th Floor North, 35 Portman Square London W1H 6LR England to 2 London Wall Place London EC2Y 5AU on 30 August 2024 | |
21 Nov 2023 | CH01 | Director's details changed for Mr Daniel David Rees on 26 October 2023 | |
21 Nov 2023 | CH01 | Director's details changed for Mr Toby Simon Pentecost on 26 October 2023 | |
11 Nov 2023 | AA01 | Current accounting period shortened from 31 March 2024 to 31 December 2023 | |
08 Nov 2023 | MA | Memorandum and Articles of Association | |
08 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with updates | |
01 Nov 2023 | AD01 | Registered office address changed from Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA United Kingdom to 4th Floor North, 35 Portman Square London W1H 6LR on 1 November 2023 | |
01 Nov 2023 | AP01 | Appointment of Mr John Paul Hickman as a director on 26 October 2023 | |
01 Nov 2023 | AP01 | Appointment of Mr David Ratcliffe Neuman as a director on 26 October 2023 | |
01 Nov 2023 | AP01 | Appointment of Mr Sean Andrew Gray as a director on 26 October 2023 | |
01 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
21 Mar 2022 | PSC05 | Change of details for Candour Management Limited as a person with significant control on 21 March 2022 | |
21 Mar 2022 | CH01 | Director's details changed for Mr Daniel David Rees on 21 March 2022 | |
21 Mar 2022 | CH01 | Director's details changed for Mr Toby Simon Pentecost on 21 March 2022 | |
21 Mar 2022 | AD01 | Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ United Kingdom to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA on 21 March 2022 | |
15 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates |