DAISYJAMES PROPERTY PARTNERSHIP LIMITED
Company number 10626028
- Company Overview for DAISYJAMES PROPERTY PARTNERSHIP LIMITED (10626028)
- Filing history for DAISYJAMES PROPERTY PARTNERSHIP LIMITED (10626028)
- People for DAISYJAMES PROPERTY PARTNERSHIP LIMITED (10626028)
- Charges for DAISYJAMES PROPERTY PARTNERSHIP LIMITED (10626028)
- More for DAISYJAMES PROPERTY PARTNERSHIP LIMITED (10626028)
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 |