Advanced company searchLink opens in new window

DAFFODIL DEVELOPMENTS LTD

Company number 07115620

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)
17 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
05 Jan 2024 AD01 Registered office address changed from 180 Piccadilly London W1J 9HF England to 4th Floor, 49 st James's Street London SW1A 1AH on 5 January 2024
06 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
10 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
31 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
11 May 2022 PSC02 Notification of The Liverpool Warehousing Company Ltd as a person with significant control on 5 April 2022
10 May 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 338,985
27 Apr 2022 PSC07 Cessation of Mark James Edward Wood as a person with significant control on 22 April 2022
27 Apr 2022 PSC07 Cessation of Peter Taylor as a person with significant control on 22 April 2022
27 Apr 2022 AP01 Appointment of Mr Peter Taylor as a director on 5 April 2022
27 Apr 2022 AP01 Appointment of Mr Mark James Edward Woods as a director on 5 April 2022
27 Apr 2022 AP03 Appointment of Mr Stephen Corner as a secretary on 5 April 2022
27 Apr 2022 TM02 Termination of appointment of Stephen Andrew Brown as a secretary on 5 April 2022
27 Apr 2022 TM01 Termination of appointment of Nicholas John Turner as a director on 5 April 2022
27 Apr 2022 TM01 Termination of appointment of Stephen Andrew Brown as a director on 5 April 2022
27 Apr 2022 TM01 Termination of appointment of James William Hilary Turner as a director on 5 April 2022
27 Apr 2022 AD01 Registered office address changed from C/O Marbank Construction Ltd 2 Wintersells Road Byfleet West Byfleet Surrey KT14 7LF to 180 Piccadilly London W1J 9HF on 27 April 2022
17 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
17 Jan 2022 PSC01 Notification of Mark James Edward Wood as a person with significant control on 14 January 2022
17 Jan 2022 PSC01 Notification of Peter Taylor as a person with significant control on 14 January 2022
17 Jan 2022 PSC09 Withdrawal of a person with significant control statement on 17 January 2022
09 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
23 Sep 2021 SH06 Cancellation of shares. Statement of capital on 17 September 2021
  • GBP 231,500
29 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Buyback agreement and provided approved 09/07/2021
26 May 2021 AA Total exemption full accounts made up to 31 March 2021