- Company Overview for DAISY NO 3 LIMITED (08529121)
- Filing history for DAISY NO 3 LIMITED (08529121)
- People for DAISY NO 3 LIMITED (08529121)
- Charges for DAISY NO 3 LIMITED (08529121)
- More for DAISY NO 3 LIMITED (08529121)
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) |
---|---|---|---|
20 Jun 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
13 May 2014 | TM01 | Termination of appointment of Richard Gibbs as a director | |
13 May 2014 | TM01 | Termination of appointment of Simon Barnard as a director | |
13 May 2014 | AP01 | Appointment of Colm Richard Killeen as a director | |
13 May 2014 | AP01 | Appointment of Ian Paul Lawrie as a director | |
13 May 2014 | AD01 | Registered office address changed from 74 the Close Norwich Norfolk NR1 4DR England on 13 May 2014 | |
01 Jul 2013 | TM01 | Termination of appointment of Colm Killeen as a director | |
01 Jul 2013 | TM01 | Termination of appointment of Ian Lawrie as a director | |
17 Jun 2013 | AP01 | Appointment of Ian Paul Lawrie as a director | |
17 Jun 2013 | TM01 | Termination of appointment of Richard Pike as a director | |
17 Jun 2013 | TM01 | Termination of appointment of James Pike as a director | |
17 Jun 2013 | AP01 | Appointment of Colm Richard Killeen as a director | |
30 May 2013 | AA01 | Current accounting period extended from 31 May 2014 to 31 October 2014 | |
14 May 2013 | NEWINC |
Incorporation
|