DAISY VIEW PROPERTIES LTD
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-02-28 with updates |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-18 with updates |
11/04/2411 April 2024 | Current accounting period extended from 2025-03-31 to 2025-04-30 |
03/04/243 April 2024 | Director's details changed for Wpg Registrars Limited on 2024-04-02 |
02/04/242 April 2024 | 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 2024-04-02 |
15/03/2415 March 2024 | Statement of capital following an allotment of shares on 2024-03-14 |
15/03/2415 March 2024 | Statement of capital following an allotment of shares on 2024-03-14 |
14/03/2414 March 2024 | Notification of Barry Michael Howard Shaw as a person with significant control on 2024-03-14 |
14/03/2414 March 2024 | Notification of David Alan Pears as a person with significant control on 2024-03-14 |
14/03/2414 March 2024 | Notification of Michael Terence Baker as a person with significant control on 2024-03-14 |
14/03/2414 March 2024 | Notification of Mark Andrew Pears as a person with significant control on 2024-03-14 |
14/03/2414 March 2024 | Notification of Daniela Claire Pears as a person with significant control on 2024-03-14 |
14/03/2414 March 2024 | Notification of Jonathan Neil Mendelsohn as a person with significant control on 2024-03-14 |
14/03/2414 March 2024 | Notification of Trevor Steven Pears as a person with significant control on 2024-03-14 |
14/03/2414 March 2024 | Notification of Nigel Rowley as a person with significant control on 2024-03-14 |
14/03/2414 March 2024 | Cessation of Qa Directors Limited as a person with significant control on 2024-03-14 |
14/03/2414 March 2024 | Statement of capital following an allotment of shares on 2024-03-14 |
14/03/2414 March 2024 | Termination of appointment of Simon Levy as a director on 2024-03-14 |
14/03/2414 March 2024 | 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 2024-03-14 |
14/03/2414 March 2024 | Appointment of Mr Mark Andrew Pears as a director on 2024-03-14 |
14/03/2414 March 2024 | Appointment of Mr David Alan Pears as a director on 2024-03-14 |
14/03/2414 March 2024 | Appointment of Sir Trevor Steven Pears as a director on 2024-03-14 |
14/03/2414 March 2024 | Appointment of Wpg Registrars Limited as a director on 2024-03-14 |
14/03/2414 March 2024 | Appointment of William Frederick Bennett as a secretary on 2024-03-14 |
01/03/241 March 2024 | Incorporation |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company