Advanced company searchLink opens in new window

DAISY BROOK PROPERTY MANAGEMENT LTD

Company number 09101851

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)
28 Aug 2023 AA Accounts for a dormant company made up to 30 June 2023
28 Aug 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
30 Jan 2023 AA Accounts for a dormant company made up to 30 June 2022
29 Aug 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
12 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
23 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
23 Jul 2021 AP01 Appointment of Mrs Susan Claire Collier as a director on 21 July 2021
23 Jul 2021 AP01 Appointment of Miss Deborah Jane Peart as a director on 21 July 2021
13 May 2021 AA Accounts for a dormant company made up to 30 June 2020
09 Mar 2021 TM01 Termination of appointment of Richard Lee Knowles as a director on 5 March 2021
09 Mar 2021 PSC07 Cessation of Richard Lee Knowles as a person with significant control on 5 March 2021
31 Jan 2021 PSC01 Notification of Kim Elias as a person with significant control on 2 August 2016
31 Jan 2021 PSC01 Notification of Megan Caitlin Elias as a person with significant control on 18 December 2017
31 Jan 2021 AD01 Registered office address changed from 8 Beaufort Brewery Daisy Brook Royal Wootton Bassett Wiltshire SN4 7GD England to 5 Beaufort Brewery Daisy Brook Royal Wootton Bassett Swindon Wiltshire SN4 7GD on 31 January 2021
21 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
07 Jun 2020 TM01 Termination of appointment of Patricia Jane Delaney as a director on 1 June 2020
23 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
06 Sep 2019 AP01 Appointment of Ms Megan Caitlin Elias as a director on 31 August 2019
29 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
25 Apr 2019 TM01 Termination of appointment of Angela Fry-Zawadzka as a director on 19 December 2018
24 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
25 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
26 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
09 Jan 2018 CH01 Director's details changed for Suzanne Yeardley on 7 January 2018
21 Nov 2017 AD01 Registered office address changed from PO Box SN4 7GD 8 8 Beaufort Brewery Daisy Brook Royal Wootton Bassett Wiltshire SN4 7GD United Kingdom to 8 Beaufort Brewery Daisy Brook Royal Wootton Bassett Wiltshire SN4 7GD on 21 November 2017