Advanced company searchLink opens in new window

DAFFODIL HOMES (LANCASHIRE) LIMITED

Company number 05742149

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jul 2015 MR01 Registration of charge 057421490012, created on 9 July 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
04 Mar 2015 MR01 Registration of charge 057421490011, created on 25 February 2015
09 Sep 2014 SH08 Change of share class name or designation
03 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 276,000
03 Sep 2014 AD04 Register(s) moved to registered office address C/O Suzanne Pearson Addington Lodge Nether Kellet Carnforth Lancashire LA6 1DZ
03 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
22 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 276,000
22 Aug 2013 AD01 Registered office address changed from C/O Adrian Gott Addington Lodge Addington Road Nether Kellet Carnforth Lancashire LA6 1DZ United Kingdom on 22 August 2013
22 Aug 2013 AD02 Register inspection address has been changed from C/O Adrian Gott Addington Lodge Addington Road Nether Kellet Carnforth Lancashire LA6 1DZ United Kingdom
22 Aug 2013 CH01 Director's details changed for Mr Adrian David Gott on 27 December 2011
26 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
20 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
20 Aug 2012 CH01 Director's details changed for Mr Adrian David Gott on 27 December 2011
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
14 Oct 2011 SH01 Statement of capital following an allotment of shares on 22 August 2011
  • GBP 276,000
14 Oct 2011 SH01 Statement of capital following an allotment of shares on 22 August 2011
  • GBP 1,000
14 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Creatband issue 275000 redeemable preference shares at par. 22/08/2011
16 Aug 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
04 May 2011 AA Total exemption small company accounts made up to 31 July 2010
18 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
18 Mar 2011 AD01 Registered office address changed from C/O Heather Rothwell Addington Lodge Cottage Addington Lane Nether Kellet Carnforth Lancashire LA6 1DZ United Kingdom on 18 March 2011
18 Mar 2011 AD02 Register inspection address has been changed from C/O Heather Rothwell No. 2 Oxford Court Lancaster Road Carnforth Lancashire LA5 9LE United Kingdom
17 Nov 2010 AD01 Registered office address changed from C/O Heather Rothwell No. 2 Oxford Court Lancaster Road Carnforth Lancashire LA5 9LE England on 17 November 2010
28 Oct 2010 AA Accounts for a small company made up to 31 July 2009