About

Registered Number: 05903461
Date of Incorporation: 11/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 22 Bankfield Grange, Greetland, Halifax, West Yorkshire, HX4 8LJ,

 

Damp Homes Ltd was founded on 11 August 2006 and are based in Halifax, West Yorkshire, it's status in the Companies House registry is set to "Active". There is one director listed as Cleminson, Martin Paul for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMINSON, Martin Paul 11 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 08 January 2018
TM01 - Termination of appointment of director 22 November 2017
PSC04 - N/A 04 October 2017
PSC04 - N/A 04 October 2017
CS01 - N/A 04 October 2017
AD01 - Change of registered office address 04 October 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 31 May 2016
CH01 - Change of particulars for director 03 December 2015
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 10 April 2013
AD01 - Change of registered office address 03 December 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 13 May 2010
363a - Annual Return 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
363a - Annual Return 25 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2007
288b - Notice of resignation of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
287 - Change in situation or address of Registered Office 25 October 2006
NEWINC - New incorporation documents 11 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.