- Company Overview for DAISY COOPER LIMITED (11253857)
- Filing history for DAISY COOPER LIMITED (11253857)
- People for DAISY COOPER LIMITED (11253857)
- More for DAISY COOPER LIMITED (11253857)
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) |
---|---|---|---|
20 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with updates | |
03 Feb 2020 | AP01 | Appointment of Mr William Weston as a director on 1 February 2020 | |
25 Oct 2019 | CH01 | Director's details changed for Miss. Daisy May Cooper on 21 September 2019 | |
23 Oct 2019 | PSC01 | Notification of William Weston as a person with significant control on 1 October 2019 | |
23 Oct 2019 | PSC01 | Notification of Daisy May Weston as a person with significant control on 1 October 2019 | |
23 Oct 2019 | PSC07 | Cessation of Daisy May Weston as a person with significant control on 30 September 2019 | |
23 Oct 2019 | PSC04 | Change of details for Miss. Daisy May Cooper as a person with significant control on 21 September 2019 | |
23 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
21 Dec 2018 | PSC04 | Change of details for Miss. Daisy May Cooper as a person with significant control on 21 December 2018 | |
21 Dec 2018 | CH01 | Director's details changed for Miss. Daisy May Cooper on 21 December 2018 | |
26 Apr 2018 | PSC04 | Change of details for Miss. Daisy May Cooper as a person with significant control on 25 April 2018 | |
26 Apr 2018 | CH01 | Director's details changed for Miss. Daisy May Cooper on 25 April 2018 | |
25 Apr 2018 | AD01 | Registered office address changed from 32 Bibury Road Coln St Aldwyne Gloucestershire GL7 5AW England to 41 Rodney Road Cheltenham Gloucestershire GL50 1HX on 25 April 2018 | |
05 Apr 2018 | PSC04 | Change of details for Miss. Daisy May Cooper as a person with significant control on 4 April 2018 | |
05 Apr 2018 | CH01 | Director's details changed for Miss. Daisy May Cooper on 4 April 2018 | |
04 Apr 2018 | PSC04 | Change of details for Miss. Daisy May Cooper as a person with significant control on 3 April 2018 | |
04 Apr 2018 | CH01 | Director's details changed for Miss. Daisy May Cooper on 3 April 2018 | |
03 Apr 2018 | AD01 | Registered office address changed from 32 Bibury Road Coln St Aldwyne Gloucestershire GL7 5AW England to 32 Bibury Road Coln St Aldwyne Gloucestershire GL7 5AW on 3 April 2018 | |
03 Apr 2018 | AD01 | Registered office address changed from 41 Rodney Road Cheltenham Gloucestershire GL50 1HX United Kingdom to 32 Bibury Road Coln St Aldwyne Gloucestershire GL7 5AW on 3 April 2018 | |
14 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-14
|