About

Registered Number: 04551144
Date of Incorporation: 02/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Unit 6 Glassworld Cambridge Road Industrial Estate, Milton, Cambridge, Cambs, CB24 6AZ

 

Dama Developments Ltd was setup in 2002, it's status at Companies House is "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAMA, Angelo 02 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
MR05 - N/A 10 January 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 26 July 2018
MR04 - N/A 11 June 2018
MR04 - N/A 05 June 2018
MR04 - N/A 05 June 2018
MR04 - N/A 05 June 2018
MR04 - N/A 05 June 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 26 July 2014
MR01 - N/A 04 April 2014
MR01 - N/A 04 April 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 19 July 2013
AD01 - Change of registered office address 01 November 2012
AR01 - Annual Return 01 October 2012
CH03 - Change of particulars for secretary 01 October 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 23 March 2011
AD01 - Change of registered office address 10 March 2011
AR01 - Annual Return 07 December 2010
MG01 - Particulars of a mortgage or charge 18 March 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
395 - Particulars of a mortgage or charge 25 June 2009
395 - Particulars of a mortgage or charge 25 June 2009
395 - Particulars of a mortgage or charge 25 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2009
395 - Particulars of a mortgage or charge 15 May 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 19 April 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 17 October 2005
395 - Particulars of a mortgage or charge 04 October 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 16 October 2003
395 - Particulars of a mortgage or charge 02 September 2003
288b - Notice of resignation of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
287 - Change in situation or address of Registered Office 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
NEWINC - New incorporation documents 02 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2014 Outstanding

N/A

A registered charge 27 March 2014 Outstanding

N/A

Mortgage 16 March 2010 Fully Satisfied

N/A

Mortgage deed 18 June 2009 Fully Satisfied

N/A

Mortgage 18 June 2009 Fully Satisfied

N/A

Mortgage 18 June 2009 Fully Satisfied

N/A

Debenture 11 May 2009 Fully Satisfied

N/A

Legal charge 26 September 2005 Fully Satisfied

N/A

Mortgage 26 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.