AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed damson & green LTDcertificate issued on 15/01/24
filed on: 15th, January 2024
| change of name
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 12, 2024: 198.00 GBP
filed on: 12th, January 2024
| capital
|
Free Download
(3 pages)
|
AP01 |
On January 12, 2024 new director was appointed.
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 2, 2021
filed on: 15th, June 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to May 31, 2022
filed on: 15th, June 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Level -2, the Weaving Shed Shaw Lodge Mills Halifax West Yorkshire HX3 9ET United Kingdom to Woodside Mills Halifax Road Elland West Yorkshire HX5 0SH on July 21, 2020
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 6th, September 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Level 1, the Weaving Shed Shaw Lodge Mills Halifax West Yorkshire HX3 9ET United Kingdom to Level 02, the Weaving Shed Shaw Lodge Mills Halifax West Yorkshire HX3 9ET on June 28, 2018
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Level 02, the Weaving Shed Shaw Lodge Mills Halifax West Yorkshire HX3 9ET United Kingdom to Level -2, the Weaving Shed Shaw Lodge Mills Halifax West Yorkshire HX3 9ET on June 28, 2018
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Level 0, 1850 Mill Shaw Lodge Mills Simmonds Lane Halifax West Yorkshire HX3 9ET United Kingdom to Level 1, the Weaving Shed Shaw Lodge Mills Halifax West Yorkshire HX3 9ET on June 22, 2018
filed on: 22nd, June 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Mending Rooms Shaw Lodge Mills Simmonds Lane Halifax West Yorkshire HX3 9ET to Level 0, 1850 Mill Shaw Lodge Mills Simmonds Lane Halifax West Yorkshire HX3 9ET on December 9, 2016
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 7, 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 7, 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 1, 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 26, 2015: 196.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to April 7, 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 1, 2014: 196.00 GBP
filed on: 3rd, March 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On March 3, 2014 new director was appointed.
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2014 to January 31, 2014
filed on: 3rd, March 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 23rd, February 2014
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed country house antiques & collectables LTDcertificate issued on 27/01/14
filed on: 27th, January 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on January 27, 2014 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
CERTNM |
Company name changed damson & green LTDcertificate issued on 23/01/14
filed on: 23rd, January 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 7, 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(6 pages)
|
CH03 |
On September 4, 2012 secretary's details were changed
filed on: 4th, September 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 4, 2012. Old Address: the Old Brass Works Maude Street Halifax West Yorkshire HX4 8AF
filed on: 4th, September 2012
| address
|
Free Download
(1 page)
|
CH01 |
On September 4, 2012 director's details were changed
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 4, 2012 director's details were changed
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 7, 2012 with full list of members
filed on: 26th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 7th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 7, 2011 with full list of members
filed on: 17th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2010
filed on: 23rd, February 2011
| accounts
|
Free Download
(3 pages)
|
CH01 |
On April 7, 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 7, 2010 with full list of members
filed on: 5th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On April 7, 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2009
filed on: 23rd, December 2009
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 25/09/2009 from unit 1 eastfield mills belmont street halifax west yorkshire HX3 6AT england
filed on: 25th, September 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to April 27, 2009
filed on: 27th, April 2009
| annual return
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/03/2009 to 31/05/2009
filed on: 14th, April 2008
| accounts
|
Free Download
(1 page)
|
288a |
On March 20, 2008 Director appointed
filed on: 20th, March 2008
| officers
|
Free Download
(2 pages)
|
288b |
On March 20, 2008 Appointment terminated secretary
filed on: 20th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On March 20, 2008 Director appointed
filed on: 20th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On March 20, 2008 Secretary appointed
filed on: 20th, March 2008
| officers
|
Free Download
(2 pages)
|
288b |
On March 20, 2008 Appointment terminated director
filed on: 20th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2008
| incorporation
|
Free Download
(13 pages)
|