THE DAMARIS TRUST

03977952
THE FRENCH QUARTER 114 HIGH STREET SOUTHAMPTON SO14 2AA

Documents

Documents
Date Category Description Pages
19 Jul 2019 gazette Gazette Dissolved Liquidation 1 Buy now
19 Apr 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
13 Sep 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
16 Jun 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
05 Jul 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
14 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Jul 2015 insolvency Liquidation Disclaimer Notice 2 Buy now
28 May 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
26 May 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
26 May 2015 resolution Resolution 1 Buy now
22 Jan 2015 accounts Annual Accounts 20 Buy now
06 Jan 2015 officers Appointment of director (Major General Roderick John Murray Porter Mbe Fcmi) 2 Buy now
21 Jul 2014 officers Termination of appointment of director (Julia Anne Bicknell) 1 Buy now
02 Jul 2014 officers Appointment of director (Mrs Lucy Fiona Wainwright) 2 Buy now
28 Apr 2014 annual-return Annual Return 5 Buy now
04 Feb 2014 officers Appointment of director (Mrs Lucy Fiona Wainwright) 2 Buy now
04 Feb 2014 officers Appointment of director (Mr Jeremy Burford Peckham) 2 Buy now
04 Nov 2013 accounts Annual Accounts 22 Buy now
25 Oct 2013 officers Termination of appointment of director (Paul Harris) 1 Buy now
13 May 2013 officers Appointment of director (Revd Canon Paul Harris) 2 Buy now
13 May 2013 annual-return Annual Return 4 Buy now
09 Oct 2012 accounts Annual Accounts 25 Buy now
27 Apr 2012 annual-return Annual Return 4 Buy now
28 Dec 2011 accounts Annual Accounts 23 Buy now
06 May 2011 annual-return Annual Return 4 Buy now
06 May 2011 officers Change of particulars for director (John Murray Waldron) 2 Buy now
06 May 2011 officers Change of particulars for director (Mr Philip Nicholas John Lenton) 2 Buy now
06 May 2011 officers Change of particulars for director (Julia Anne Bicknell) 2 Buy now
06 May 2011 officers Change of particulars for secretary (Carol Anne Pollard) 1 Buy now
06 May 2011 officers Change of particulars for director (Richard Peter Jeremy Price) 2 Buy now
06 Oct 2010 accounts Annual Accounts 24 Buy now
22 Apr 2010 annual-return Annual Return 4 Buy now
22 Apr 2010 officers Change of particulars for director (Julia Anne Bicknell) 2 Buy now
09 Apr 2010 officers Termination of appointment of director (Paul Butler) 1 Buy now
19 Oct 2009 accounts Annual Accounts 22 Buy now
04 Sep 2009 officers Appointment terminated director trevor cooling 1 Buy now
29 Apr 2009 annual-return Annual return made up to 20/04/09 4 Buy now
22 Jan 2009 officers Director appointed richard peter jeremy price 2 Buy now
03 Oct 2008 accounts Annual Accounts 21 Buy now
17 Jun 2008 officers Director appointed julia anne bicknell 2 Buy now
07 May 2008 annual-return Annual return made up to 20/04/08 3 Buy now
05 Feb 2008 accounts Annual Accounts 21 Buy now
01 Oct 2007 officers New director appointed 2 Buy now
01 Oct 2007 incorporation Memorandum Articles 17 Buy now
01 Oct 2007 resolution Resolution 1 Buy now
26 Sep 2007 address Registered office changed on 26/09/07 from: 1ST & 2ND floor, 4 northlands road, southampton hants SO15 2LF 1 Buy now
20 Jun 2007 officers Director resigned 1 Buy now
16 May 2007 officers New director appointed 3 Buy now
08 May 2007 address Registered office changed on 08/05/07 from: suite 3 52 portswood road southampton hampshire SO17 2FW 1 Buy now
08 May 2007 annual-return Annual return made up to 20/04/07 2 Buy now
08 Mar 2007 accounts Annual Accounts 18 Buy now
27 Feb 2007 officers Director resigned 1 Buy now
19 May 2006 officers Director's particulars changed 1 Buy now
19 May 2006 annual-return Annual return made up to 20/04/06 2 Buy now
01 Mar 2006 accounts Annual Accounts 14 Buy now
27 Jan 2006 officers Director resigned 1 Buy now
21 Dec 2005 officers New director appointed 2 Buy now
21 Dec 2005 officers New director appointed 2 Buy now
09 Dec 2005 officers Director resigned 1 Buy now
28 Sep 2005 officers Director resigned 1 Buy now
09 May 2005 annual-return Annual return made up to 20/04/05 3 Buy now
03 Feb 2005 accounts Annual Accounts 14 Buy now
07 May 2004 annual-return Annual return made up to 20/04/04 5 Buy now
02 Mar 2004 accounts Annual Accounts 15 Buy now
25 Nov 2003 officers New director appointed 1 Buy now
07 May 2003 annual-return Annual return made up to 20/04/03 5 Buy now
04 Mar 2003 accounts Annual Accounts 15 Buy now
11 Nov 2002 officers Director resigned 1 Buy now
22 May 2002 annual-return Annual return made up to 20/04/02 4 Buy now
22 Feb 2002 accounts Annual Accounts 6 Buy now
21 Feb 2002 officers New director appointed 2 Buy now
18 Jul 2001 officers Director resigned 1 Buy now
18 Jul 2001 officers Director resigned 1 Buy now
12 Jun 2001 annual-return Annual return made up to 20/04/01 5 Buy now
13 Sep 2000 resolution Resolution 19 Buy now
20 Apr 2000 incorporation Incorporation Company 30 Buy now