Advanced company searchLink opens in new window

DAISYJAMES PROPERTY PARTNERSHIP LIMITED

Company number 10626028

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)
13 Mar 2024 PSC04 Change of details for Mrs Emily Daisy Mitchell as a person with significant control on 17 February 2017
12 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
12 Mar 2024 PSC07 Cessation of Emily Daisy Mitchell as a person with significant control on 17 February 2017
22 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
15 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
24 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
11 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
13 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
19 Feb 2021 OC S1096
24 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
08 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
08 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with updates
16 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
23 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
09 Apr 2018 PSC04 Change of details for Miss Emily Atkinson as a person with significant control on 1 February 2018
09 Apr 2018 CH01 Director's details changed for Miss Emily Atkinson on 1 February 2018
09 Apr 2018 PSC04 Change of details for Miss Emily Atkinson as a person with significant control on 1 February 2018
06 Apr 2018 PSC04 Change of details for Leo Mitchell as a person with significant control on 1 February 2018
06 Apr 2018 CH01 Director's details changed for Leo Mitchell on 1 February 2018
28 Feb 2018 AD01 Registered office address changed from 2 Little Stream Cottages Golford Road Cranbrook TN17 3NT United Kingdom to 16 Silverdale Road Tunbridge Wells Kent TN4 9JA on 28 February 2018
23 Jan 2018 ANNOTATION Rectified the form MR01 was removed from the public register on 19/02/2021 pursuant to order of court
27 Sep 2017 MR01 Registration of charge 106260280001, created on 13 September 2017
21 Apr 2017 AP01 Appointment of Leo Mitchell as a director on 17 February 2017