Advanced company searchLink opens in new window

DAYLESFORD ORGANIC LIMITED

Company number 03868901

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)
03 Apr 2014 TM01 Termination of appointment of Jamie Mitchell as a director
31 Dec 2013 CERTNM Company name changed daylesford LIMITED\certificate issued on 31/12/13
  • RES15 ‐ Change company name resolution on 2013-12-19
31 Dec 2013 CONNOT Change of name notice
02 Dec 2013 AA Full accounts made up to 31 December 2012
08 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 44,687,106
11 Jan 2013 AR01 Annual return made up to 29 October 2012 with full list of shareholders
30 Oct 2012 CERTNM Company name changed daylesford organic LIMITED\certificate issued on 30/10/12
  • RES15 ‐ Change company name resolution on 2012-10-30
  • NM01 ‐ Change of name by resolution
30 Oct 2012 SH01 Statement of capital following an allotment of shares on 30 October 2012
  • GBP 44,687,106
01 Oct 2012 AA Full accounts made up to 31 December 2011
10 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2012 AR01 Annual return made up to 29 October 2011 with full list of shareholders
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2011 AA Full accounts made up to 31 December 2010
01 Nov 2011 AA Full accounts made up to 31 December 2009
02 Aug 2011 AD01 Registered office address changed from 11a West Halkin Street London SW1X 8JL on 2 August 2011
04 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
19 May 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised share capital removed 05/05/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
19 May 2010 SH01 Statement of capital following an allotment of shares on 5 May 2010
  • GBP 40,965,657
09 Mar 2010 AP01 Appointment of Jamie Matthew Mitchell as a director
09 Mar 2010 AP01 Appointment of Ruth Anne Francis Kennedy as a director
05 Jan 2010 AA Full accounts made up to 31 December 2008
10 Nov 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
29 Oct 2008 363a Return made up to 29/10/08; full list of members
22 Oct 2008 AA Full accounts made up to 31 December 2007
12 Jun 2008 AA Full accounts made up to 31 December 2006