- Company Overview for DAISYPOPPY PROPERTIES LIMITED (05087432)
- Filing history for DAISYPOPPY PROPERTIES LIMITED (05087432)
- People for DAISYPOPPY PROPERTIES LIMITED (05087432)
- Charges for DAISYPOPPY PROPERTIES LIMITED (05087432)
- Insolvency for DAISYPOPPY PROPERTIES LIMITED (05087432)
- More for DAISYPOPPY PROPERTIES LIMITED (05087432)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jul 2017 | COCOMP | Order of court to wind up | |
06 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
25 Apr 2016 | TM02 | Termination of appointment of Rachel Claire Gibson as a secretary on 20 March 2016 | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Oct 2013 | AD01 | Registered office address changed from 47 High Street Tunbridge Wells Kent TN1 1XL on 21 October 2013 | |
14 May 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
11 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 May 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for Mr Alasdair James Stuart Gibson on 29 March 2010 | |
12 Oct 2009 | AR01 | Annual return made up to 29 March 2009 with full list of shareholders | |
07 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 May 2009 | 363a | Return made up to 29/03/08; full list of members | |
10 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Jun 2008 | 363a | Return made up to 29/03/07; full list of members | |
03 Jun 2008 | 288c | Director's change of particulars / alasdair gibson / 21/08/2007 |