- Company Overview for DAYLILY INVESTMENTS LIMITED (08361928)
- Filing history for DAYLILY INVESTMENTS LIMITED (08361928)
- People for DAYLILY INVESTMENTS LIMITED (08361928)
- Charges for DAYLILY INVESTMENTS LIMITED (08361928)
- Insolvency for DAYLILY INVESTMENTS LIMITED (08361928)
- More for DAYLILY INVESTMENTS LIMITED (08361928)
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) |
---|---|---|---|
21 Jul 2016 | AP03 | Appointment of Emma Louise Greenfield as a secretary on 21 July 2016 | |
13 Jul 2016 | TM01 | Termination of appointment of John Leonard Boyton as a director on 19 June 2016 | |
12 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
15 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
15 Jan 2016 | AD03 | Register(s) moved to registered inspection location 15 Golden Square London England W1F 9JG | |
15 Jan 2016 | AD02 | Register inspection address has been changed to 15 Golden Square London England W1F 9JG | |
11 Dec 2015 | TM01 | Termination of appointment of Sebastian James Speight as a director on 1 December 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Matthew Taylor Bugden as a director on 30 November 2015 | |
28 Sep 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 June 2015 | |
16 Jul 2015 | AD01 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 16 July 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
22 Oct 2014 | AA | Full accounts made up to 5 April 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of James Henry Michael Clayton as a director on 19 September 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
29 Jan 2014 | CH01 | Director's details changed for Neil Andrew Forster on 1 December 2013 | |
29 Jan 2014 | CH01 | Director's details changed for John Leonard Boyton on 1 December 2013 | |
29 Jan 2014 | CH01 | Director's details changed for Duncan Murray Reid on 1 December 2013 | |
29 Jan 2014 | CH01 | Director's details changed for James Henry Michael Clayton on 1 December 2013 | |
29 Jan 2014 | CH01 | Director's details changed for Matthew Taylor Bugden on 1 December 2013 | |
09 Dec 2013 | MR01 | Registration of charge 083619280018 | |
09 Dec 2013 | MR01 | Registration of charge 083619280019 | |
09 Dec 2013 | MR01 | Registration of charge 083619280020 | |
04 Dec 2013 | MR01 | Registration of charge 083619280016 | |
04 Dec 2013 | MR01 | Registration of charge 083619280015 | |
04 Dec 2013 | MR01 | Registration of charge 083619280017 |