DAMIRA COMMERCIAL PROPERTIES LTD

2 Minton Place 2 Minton Place, Bicester, OX26 6QB, Oxon, United Kingdom
StatusACTIVE
Company No.10058272
CategoryPrivate Limited Company
Incorporated11 Mar 2016
Age8 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

DAMIRA COMMERCIAL PROPERTIES LTD is an active private limited company with number 10058272. It was incorporated 8 years, 2 months, 21 days ago, on 11 March 2016. The company address is 2 Minton Place 2 Minton Place, Bicester, OX26 6QB, Oxon, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2024

Action Date: 15 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100582720005

Charge creation date: 2024-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Memorandum articles

Date: 20 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 18 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 27 Oct 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-03-10

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2021

Action Date: 08 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-08

Psc name: Damira Properties Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-08

Officer name: Ms Anushika Brogan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-08

New address: 2 Minton Place Victoria Road Bicester Oxon OX26 6QB

Old address: Damira Dental Studios Limited 1st Floor, the High Barn Pinner Hill Farm, Pinner Pinner Middlesex HA5 3YQ United Kingdom

Documents

View document PDF

Resolution

Date: 19 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2021

Action Date: 05 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100582720004

Charge creation date: 2021-05-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 May 2021

Action Date: 05 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100582720003

Charge creation date: 2021-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100582720001

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100582720002

Documents

View document PDF

Resolution

Date: 20 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 20 Apr 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 20 Apr 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 20 Apr 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Resolution

Date: 01 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Apr 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 01 Apr 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2021

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-21

Psc name: Damira Properties Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2021

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-21

Psc name: Damira Group Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2021

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-21

Psc name: Damira Dental Studios Limited

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2021

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-21

Psc name: Damira Group Holdings Ltd

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2021

Action Date: 21 Dec 2020

Category: Capital

Type: SH01

Capital : 107,922 GBP

Date: 2020-12-21

Documents

View document PDF

Resolution

Date: 06 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Legacy

Date: 11 Dec 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 11 Dec 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2016

Action Date: 05 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-05

Charge number: 100582720001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2016

Action Date: 05 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100582720002

Charge creation date: 2016-05-05

Documents

View document PDF

Incorporation company

Date: 11 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL AMIRA LIMITED

54 CONDUIT STREET,LONDON,W1S 2YY

Number:11465134
Status:ACTIVE
Category:Private Limited Company

DOVER SECURITY SERVICES LIMITED

46 KINGS ROPEWALK,DOVER,CT17 9ET

Number:09122381
Status:ACTIVE
Category:Private Limited Company

HEALTHWATCH WEST SUSSEX C.I.C.

896 CHRISTCHURCH ROAD,BOURNEMOUTH,BH7 6DL

Number:08557470
Status:ACTIVE
Category:Community Interest Company

L&L HEALTHCARE SOLUTIONS LTD

4-6 SADDLERS HOUSE SOUTH PARADE,DONCASTER,DN10 6JH

Number:11272537
Status:ACTIVE
Category:Private Limited Company

MARTLYNN LIMITED

3 SANDFIELD CRESCENT,WARRINGTON,WA3 5NF

Number:11953632
Status:ACTIVE
Category:Private Limited Company

SALEHI BROTHERS LIMITED

53 HAWKINS AVENUE,GRAVESEND,DA12 5NB

Number:11062489
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source