Damson Properties Ltd was established in 2003, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The company has 4 directors listed as Sketchley, Raymond Alan, Tanna, Parimal Monji, Chudasama, Dineshlal, Chudasama, Pamela at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SKETCHLEY, Raymond Alan | 21 November 2011 | - | 1 |
TANNA, Parimal Monji | 02 December 2003 | - | 1 |
CHUDASAMA, Dineshlal | 02 December 2003 | 26 October 2009 | 1 |
CHUDASAMA, Pamela | 26 October 2009 | 01 October 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 September 2020 | |
AA - Annual Accounts | 24 June 2020 | |
MR01 - N/A | 05 September 2019 | |
CS01 - N/A | 30 July 2019 | |
AA - Annual Accounts | 25 June 2019 | |
MR01 - N/A | 08 April 2019 | |
RESOLUTIONS - N/A | 26 September 2018 | |
SH01 - Return of Allotment of shares | 26 September 2018 | |
CS01 - N/A | 29 August 2018 | |
AA - Annual Accounts | 21 June 2018 | |
MR04 - N/A | 21 February 2018 | |
CS01 - N/A | 28 July 2017 | |
PSC01 - N/A | 26 July 2017 | |
AA - Annual Accounts | 29 June 2017 | |
RESOLUTIONS - N/A | 30 November 2016 | |
SH06 - Notice of cancellation of shares | 30 November 2016 | |
SH03 - Return of purchase of own shares | 30 November 2016 | |
MR01 - N/A | 28 November 2016 | |
RESOLUTIONS - N/A | 09 October 2016 | |
TM01 - Termination of appointment of director | 04 October 2016 | |
CS01 - N/A | 27 September 2016 | |
AA - Annual Accounts | 29 March 2016 | |
TM01 - Termination of appointment of director | 10 March 2016 | |
AR01 - Annual Return | 16 September 2015 | |
MR04 - N/A | 30 July 2015 | |
MR04 - N/A | 30 July 2015 | |
MR04 - N/A | 30 July 2015 | |
MR04 - N/A | 30 July 2015 | |
MR04 - N/A | 30 July 2015 | |
MR04 - N/A | 30 July 2015 | |
AA - Annual Accounts | 25 June 2015 | |
AR01 - Annual Return | 20 October 2014 | |
MR04 - N/A | 01 August 2014 | |
MR01 - N/A | 21 July 2014 | |
MR01 - N/A | 21 July 2014 | |
AP01 - Appointment of director | 11 July 2014 | |
AD01 - Change of registered office address | 11 July 2014 | |
AA - Annual Accounts | 30 June 2014 | |
MR01 - N/A | 30 October 2013 | |
AR01 - Annual Return | 10 October 2013 | |
CH01 - Change of particulars for director | 09 October 2013 | |
CH03 - Change of particulars for secretary | 18 September 2013 | |
CH01 - Change of particulars for director | 18 September 2013 | |
CH01 - Change of particulars for director | 17 September 2013 | |
AD01 - Change of registered office address | 17 September 2013 | |
AA - Annual Accounts | 27 August 2013 | |
MR01 - N/A | 02 August 2013 | |
MR04 - N/A | 15 July 2013 | |
MR01 - N/A | 02 May 2013 | |
AR01 - Annual Return | 14 November 2012 | |
AD01 - Change of registered office address | 02 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 July 2012 | |
MG01 - Particulars of a mortgage or charge | 30 June 2012 | |
AA - Annual Accounts | 29 June 2012 | |
MG01 - Particulars of a mortgage or charge | 26 May 2012 | |
MG01 - Particulars of a mortgage or charge | 17 May 2012 | |
MG01 - Particulars of a mortgage or charge | 10 May 2012 | |
AP01 - Appointment of director | 06 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 December 2011 | |
AR01 - Annual Return | 08 September 2011 | |
AA - Annual Accounts | 29 June 2011 | |
AR01 - Annual Return | 20 September 2010 | |
AA - Annual Accounts | 29 June 2010 | |
AP01 - Appointment of director | 28 October 2009 | |
TM01 - Termination of appointment of director | 28 October 2009 | |
363a - Annual Return | 07 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 September 2009 | |
AA - Annual Accounts | 31 July 2009 | |
363a - Annual Return | 10 October 2008 | |
AA - Annual Accounts | 01 August 2008 | |
395 - Particulars of a mortgage or charge | 15 April 2008 | |
363s - Annual Return | 06 November 2007 | |
AA - Annual Accounts | 28 June 2007 | |
363s - Annual Return | 22 September 2006 | |
AA - Annual Accounts | 14 June 2006 | |
363s - Annual Return | 14 September 2005 | |
395 - Particulars of a mortgage or charge | 06 August 2005 | |
395 - Particulars of a mortgage or charge | 04 August 2005 | |
395 - Particulars of a mortgage or charge | 28 July 2005 | |
AA - Annual Accounts | 11 July 2005 | |
395 - Particulars of a mortgage or charge | 04 December 2004 | |
363s - Annual Return | 20 September 2004 | |
395 - Particulars of a mortgage or charge | 01 September 2004 | |
288a - Notice of appointment of directors or secretaries | 09 December 2003 | |
288a - Notice of appointment of directors or secretaries | 09 December 2003 | |
288a - Notice of appointment of directors or secretaries | 09 December 2003 | |
288b - Notice of resignation of directors or secretaries | 09 December 2003 | |
287 - Change in situation or address of Registered Office | 09 December 2003 | |
288b - Notice of resignation of directors or secretaries | 09 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 December 2003 | |
NEWINC - New incorporation documents | 04 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 August 2019 | Outstanding |
N/A |
A registered charge | 01 April 2019 | Outstanding |
N/A |
A registered charge | 18 November 2016 | Fully Satisfied |
N/A |
A registered charge | 18 July 2014 | Fully Satisfied |
N/A |
A registered charge | 18 July 2014 | Fully Satisfied |
N/A |
A registered charge | 25 October 2013 | Fully Satisfied |
N/A |
A registered charge | 26 July 2013 | Fully Satisfied |
N/A |
A registered charge | 30 April 2013 | Fully Satisfied |
N/A |
Legal mortgage | 28 June 2012 | Fully Satisfied |
N/A |
Deed of legal mortgage | 14 May 2012 | Fully Satisfied |
N/A |
Mortgage debenture | 11 May 2012 | Fully Satisfied |
N/A |
Mortgage debenture | 30 April 2012 | Fully Satisfied |
N/A |
Legal charge | 11 April 2008 | Fully Satisfied |
N/A |
Legal charge | 27 July 2005 | Fully Satisfied |
N/A |
Legal charge | 27 July 2005 | Fully Satisfied |
N/A |
Legal charge | 18 July 2005 | Fully Satisfied |
N/A |
Legal charge | 26 November 2004 | Fully Satisfied |
N/A |
Legal charge | 23 August 2004 | Fully Satisfied |
N/A |