DAISY VIEW PROPERTIES LTD

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

11/04/2411 April 2024 Current accounting period extended from 2025-03-31 to 2025-04-30

View Document

03/04/243 April 2024 Director's details changed for Wpg Registrars Limited on 2024-04-02

View Document

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

View Document

15/03/2415 March 2024 Statement of capital following an allotment of shares on 2024-03-14

View Document

15/03/2415 March 2024 Statement of capital following an allotment of shares on 2024-03-14

View Document

14/03/2414 March 2024 Notification of Barry Michael Howard Shaw as a person with significant control on 2024-03-14

View Document

14/03/2414 March 2024 Notification of David Alan Pears as a person with significant control on 2024-03-14

View Document

14/03/2414 March 2024 Notification of Michael Terence Baker as a person with significant control on 2024-03-14

View Document

14/03/2414 March 2024 Notification of Mark Andrew Pears as a person with significant control on 2024-03-14

View Document

14/03/2414 March 2024 Notification of Daniela Claire Pears as a person with significant control on 2024-03-14

View Document

14/03/2414 March 2024 Notification of Jonathan Neil Mendelsohn as a person with significant control on 2024-03-14

View Document

14/03/2414 March 2024 Notification of Trevor Steven Pears as a person with significant control on 2024-03-14

View Document

14/03/2414 March 2024 Notification of Nigel Rowley as a person with significant control on 2024-03-14

View Document

14/03/2414 March 2024 Cessation of Qa Directors Limited as a person with significant control on 2024-03-14

View Document

14/03/2414 March 2024 Statement of capital following an allotment of shares on 2024-03-14

View Document

14/03/2414 March 2024 Termination of appointment of Simon Levy as a director on 2024-03-14

View Document

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

View Document

14/03/2414 March 2024 Appointment of Mr Mark Andrew Pears as a director on 2024-03-14

View Document

14/03/2414 March 2024 Appointment of Mr David Alan Pears as a director on 2024-03-14

View Document

14/03/2414 March 2024 Appointment of Sir Trevor Steven Pears as a director on 2024-03-14

View Document

14/03/2414 March 2024 Appointment of Wpg Registrars Limited as a director on 2024-03-14

View Document

14/03/2414 March 2024 Appointment of William Frederick Bennett as a secretary on 2024-03-14

View Document

01/03/241 March 2024 Incorporation

View Document


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