DAISY FIELDS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-01-28 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/07/2410 July 2024 Appointment of Embley Management Ltd as a secretary on 2023-08-08

View Document

10/07/2410 July 2024 Termination of appointment of Ytf Ltd as a secretary on 2023-08-08

View Document

21/06/2421 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/06/244 June 2024 Termination of appointment of Robin Malt as a director on 2024-05-17

View Document

04/06/244 June 2024 Appointment of Mr Luke Attfield as a director on 2024-05-17

View Document

04/06/244 June 2024 Appointment of Rachael Jenkins as a director on 2024-05-17

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/04/2320 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-01-28 with updates

View Document

01/03/231 March 2023 Director's details changed for Robin Malt on 2023-03-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/02/2210 February 2022 Registered office address changed from Unit 5 Shamrock Quay William Street Southampton SO14 5QL England to 347 Shirley Road Shirley Southampton Hampshire SO15 3JD on 2022-02-10

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

10/02/2210 February 2022 Director's details changed for Robin Malt on 2022-02-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Appointment of Ytf Ltd as a secretary on 2021-12-14

View Document

28/10/2128 October 2021 Termination of appointment of Mandy Deborah Williams as a secretary on 2021-10-27

View Document

03/03/213 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 16/02/21 STATEMENT OF CAPITAL GBP 12

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/06/2019 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/04/1917 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

24/01/1824 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/10/1710 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MANDY DEBORAH WILLIAMS / 10/10/2017

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROB ISKETT

View Document

20/02/1720 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/05/1626 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MANDY DEBORAH BARNES / 24/04/2014

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 23 OXFORD STREET SOUTHAMPTON HAMPSHIRE SO14 3DJ

View Document

02/02/162 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR ROB ISKETT

View Document

05/03/155 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR JANET BURKE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/02/146 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 5 PORTSMOUTH ROAD SOUTHAMPTON HAMPSHIRE SO19 9BA

View Document

19/02/1319 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BEANEY

View Document

14/02/1214 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 SECRETARY APPOINTED MANDY DEBORAH BARNES

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, SECRETARY KIRSTIE FITZGERALD

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR LINDSEY JONES

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED ROBIN MALT

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED DAVID JON BEANEY

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY JOANNA JONES / 01/12/2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET BURKE / 01/12/2009

View Document

26/04/1026 April 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 29A PORTSMOUTH ROAD WOOLSTON SOUTHAMPTON SO19 9BA

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/06/0716 June 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: CAROUSEL, MOORHILL GARDENS THORNHILL PARK SOUTHAMPTON HAMPSHIRE SO18 5BR

View Document

30/05/0730 May 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 COMPANY NAME CHANGED DAISY FIELDS LIMITED CERTIFICATE ISSUED ON 01/03/06

View Document

02/02/062 February 2006 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