Advanced company searchLink opens in new window

DAYLILY INVESTMENTS LIMITED

Company number 08361928

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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