DAMIRA COMMERCIAL PROPERTIES LTD
Status | ACTIVE |
Company No. | 10058272 |
Category | Private Limited Company |
Incorporated | 11 Mar 2016 |
Age | 8 years, 2 months, 21 days |
Jurisdiction | England 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
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
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
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
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
Resolution
Date: 18 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Resolution
Date: 19 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Mortgage satisfy charge full
Date: 06 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 100582720001
Documents
Mortgage satisfy charge full
Date: 06 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 100582720002
Documents
Resolution
Date: 20 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Resolution
Date: 01 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Resolution
Date: 06 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 11 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
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
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
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
Some Companies
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 |
4-6 SADDLERS HOUSE SOUTH PARADE,DONCASTER,DN10 6JH
Number: | 11272537 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SANDFIELD CRESCENT,WARRINGTON,WA3 5NF
Number: | 11953632 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 HAWKINS AVENUE,GRAVESEND,DA12 5NB
Number: | 11062489 |
Status: | ACTIVE |
Category: | Private Limited Company |