- Company Overview for DAFFODIL MANAGEMENT LIMITED (02786874)
- Filing history for DAFFODIL MANAGEMENT LIMITED (02786874)
- People for DAFFODIL MANAGEMENT LIMITED (02786874)
- More for DAFFODIL MANAGEMENT LIMITED (02786874)
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) |
---|---|---|---|
07 May 2024 | AA | Accounts for a dormant company made up to 24 March 2024 | |
04 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
17 Dec 2023 | AA | Accounts for a dormant company made up to 24 March 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with updates | |
09 Feb 2023 | CH01 | Director's details changed for Mr Stuart John Snelson on 3 February 2023 | |
10 Jan 2023 | PSC04 | Change of details for Mrs Esther Elizabeth Snelson as a person with significant control on 20 February 2022 | |
10 Jan 2023 | CH01 | Director's details changed for Mrs Esther Elizabeth Snelson on 20 February 2022 | |
10 Jan 2023 | AD01 | Registered office address changed from 11 Skater Walk Biddenham Bedford Beds MK40 4UR England to 86 Gladstone Street Bedford MK41 7RT on 10 January 2023 | |
21 Nov 2022 | AA | Accounts for a dormant company made up to 24 March 2022 | |
06 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
03 Dec 2021 | AA | Accounts for a dormant company made up to 24 March 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
23 Nov 2020 | AA | Accounts for a dormant company made up to 24 March 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
10 Feb 2020 | PSC04 | Change of details for Mr Stuart John Snelson as a person with significant control on 10 February 2020 | |
10 Feb 2020 | PSC04 | Change of details for Mrs Esther Elizabeth Snelson as a person with significant control on 10 February 2020 | |
10 Feb 2020 | CH01 | Director's details changed for Mrs Esther Elizabeth Snelson on 10 February 2020 | |
10 Feb 2020 | CH01 | Director's details changed for Mr Stuart John Snelson on 10 January 2020 | |
10 Feb 2020 | AD01 | Registered office address changed from 11 11 Skater Walk Biddenham Bedford Beds MK40 4UR England to 11 Skater Walk Biddenham Bedford Beds MK40 4UR on 10 February 2020 | |
10 Feb 2020 | AD01 | Registered office address changed from 20 Merton Road Bedford MK40 3AF England to 11 11 Skater Walk Biddenham Bedford Beds MK40 4UR on 10 February 2020 | |
09 Oct 2019 | AA | Accounts for a dormant company made up to 24 March 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
24 Dec 2018 | AA | Micro company accounts made up to 24 March 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of Robert Granville Barker as a director on 5 October 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates |