Advanced company searchLink opens in new window

CANDOUR BRUNEL DAMCO LIMITED

Company number 12301792

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)
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
  • LRESSP ‐ Special resolution to wind up on 2024-08-16
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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