Advanced company searchLink opens in new window

DAISY VIEW PROPERTIES LTD

Company number 15535273

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)
11 Apr 2024 AA01 Current accounting period extended from 31 March 2025 to 30 April 2025
03 Apr 2024 CH02 Director's details changed for Wpg Registrars Limited on 2 April 2024
02 Apr 2024 AD01 Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB United Kingdom to 12th Floor Aldgate Tower 2 Leman Street London E1W 9US on 2 April 2024
15 Mar 2024 SH01 Statement of capital following an allotment of shares on 14 March 2024
  • GBP 999
15 Mar 2024 SH01 Statement of capital following an allotment of shares on 14 March 2024
  • GBP 666
14 Mar 2024 PSC01 Notification of Nigel Rowley as a person with significant control on 14 March 2024
14 Mar 2024 PSC01 Notification of Daniela Claire Pears as a person with significant control on 14 March 2024
14 Mar 2024 PSC01 Notification of Jonathan Neil Mendelsohn as a person with significant control on 14 March 2024
14 Mar 2024 PSC01 Notification of Trevor Steven Pears as a person with significant control on 14 March 2024
14 Mar 2024 PSC01 Notification of Mark Andrew Pears as a person with significant control on 14 March 2024
14 Mar 2024 PSC01 Notification of Michael Terence Baker as a person with significant control on 14 March 2024
14 Mar 2024 PSC01 Notification of David Alan Pears as a person with significant control on 14 March 2024
14 Mar 2024 PSC01 Notification of Barry Michael Howard Shaw as a person with significant control on 14 March 2024
14 Mar 2024 AD01 Registered office address changed from Athene House, Suite Q 86 the Broadway London NW7 3TD United Kingdom to Ground Floor 30 City Road London EC1Y 2AB on 14 March 2024
14 Mar 2024 SH01 Statement of capital following an allotment of shares on 14 March 2024
  • GBP 333
14 Mar 2024 AP02 Appointment of Wpg Registrars Limited as a director on 14 March 2024
14 Mar 2024 AP01 Appointment of Mr Mark Andrew Pears as a director on 14 March 2024
14 Mar 2024 AP01 Appointment of Mr David Alan Pears as a director on 14 March 2024
14 Mar 2024 AP01 Appointment of Sir Trevor Steven Pears as a director on 14 March 2024
14 Mar 2024 AP03 Appointment of William Frederick Bennett as a secretary on 14 March 2024
14 Mar 2024 PSC07 Cessation of Qa Directors Limited as a person with significant control on 14 March 2024
14 Mar 2024 TM01 Termination of appointment of Simon Levy as a director on 14 March 2024
01 Mar 2024 NEWINC Incorporation
Statement of capital on 2024-03-01
  • GBP 1