DAFFODIL PROPERTIES LIMITED

Company Documents

DateDescription
15/02/2315 February 2023 Final Gazette dissolved following liquidation

View Document

15/02/2315 February 2023 Final Gazette dissolved following liquidation

View Document

15/11/2215 November 2022 Return of final meeting in a members' voluntary winding up

View Document

01/03/221 March 2022 Satisfaction of charge 7 in full

View Document

01/03/221 March 2022 Satisfaction of charge 5 in full

View Document

01/03/221 March 2022 Satisfaction of charge 1 in full

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

21/07/2121 July 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/12/162 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

05/10/165 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MARIE EILEEN RUSBY / 30/09/2016

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LLOYD RUSBY / 30/09/2016

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARIE EILEEN RUSBY / 30/09/2016

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/10/1512 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM WSM PINNACLE HOUSE 17-25 HARTFIELD ROAD WIMBLEDON LONDON SW19 3SE

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/10/147 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/09/1330 September 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/10/115 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

07/10/107 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

11/02/1011 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

07/01/097 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

15/10/0815 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARIE RUSBY / 09/10/2008

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY RUSBY / 09/10/2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

23/03/0723 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

03/06/063 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0627 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 4TH FLOOR PINNACLE HOUSE 17-25 HARTFIELD ROAD LONDON SW19 3SE

View Document

18/03/0518 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

27/02/0327 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0227 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

12/11/9812 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

08/12/948 December 1994 AUDITOR'S RESIGNATION

View Document

05/12/945 December 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

13/11/9313 November 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

13/11/9313 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9327 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

09/12/929 December 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

07/10/917 October 1991 S386 DISP APP AUDS 22/09/91

View Document

07/10/917 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

07/02/917 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/917 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9129 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/9123 January 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

16/01/9116 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/905 February 1990 RETURN MADE UP TO 02/01/90; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

19/12/8919 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/8922 February 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

02/02/892 February 1989 WD 13/01/89 AD 14/05/88--------- £ SI 98@1=98 £ IC 2/100

View Document

25/07/8825 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/8825 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/8815 June 1988 ALTER MEM AND ARTS 090588

View Document

09/06/889 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/889 June 1988 REGISTERED OFFICE CHANGED ON 09/06/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

04/05/884 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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