Advanced company searchLink opens in new window

DAISY NOOK GARDENS RESIDENTS ASSOCIATION LIMITED

Company number 05811826

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)
17 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
17 Jan 2024 AD04 Register(s) moved to registered office address 20a Victoria Road Hale Altrincham WA15 9AD
13 Sep 2023 AA Micro company accounts made up to 31 December 2022
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
20 Dec 2022 TM01 Termination of appointment of Leo Stevenson as a director on 20 December 2022
25 Sep 2022 AA Micro company accounts made up to 31 December 2021
16 Mar 2022 TM01 Termination of appointment of Graham Albert Smith as a director on 11 February 2021
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
16 Jun 2021 TM01 Termination of appointment of Howard Hartley as a director on 10 June 2021
27 May 2021 TM02 Termination of appointment of Hive Block Management Ltd as a secretary on 18 April 2021
27 May 2021 AP04 Appointment of Oakland Residential Management Ltd as a secretary on 18 April 2021
27 May 2021 AD01 Registered office address changed from C/O Hive Block Management 206 Black Bull Lane Fulwood Preston Lancashire PR2 9XY England to 20a Victoria Road Hale Altrincham WA15 9AD on 27 May 2021
13 Apr 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
16 Feb 2021 AP01 Appointment of Mr Leo Stevenson as a director on 27 January 2021
19 Jan 2021 TM01 Termination of appointment of Stuart Melellan as a director on 1 January 2021
19 Jan 2021 TM01 Termination of appointment of Andrew Christopher Manktelow as a director on 1 January 2021
23 Dec 2020 AA Micro company accounts made up to 31 December 2019
18 Mar 2020 AP04 Appointment of Hive Block Management Ltd as a secretary on 1 January 2020
18 Mar 2020 AD01 Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Hive Block Management 206 Black Bull Lane Fulwood Preston Lancashire PR2 9XY on 18 March 2020
26 Feb 2020 TM02 Termination of appointment of Rendall and Rittner Limited as a secretary on 24 February 2020
21 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
04 Jun 2019 AA Micro company accounts made up to 31 December 2018
01 May 2019 AP04 Appointment of Rendall and Rittner Limited as a secretary on 1 May 2019
01 May 2019 TM02 Termination of appointment of Braemar Estates Limited as a secretary on 1 May 2019