DAISY NURSERY LTD - ALDERSHOT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-27 View Report
Accounts. Accounts type total exemption full. 2023-05-30 View Report
Confirmation statement. Statement with no updates. 2023-03-23 View Report
Confirmation statement. Statement with updates. 2022-03-24 View Report
Accounts. Accounts type total exemption full. 2022-02-21 View Report
Confirmation statement. Statement with updates. 2021-03-25 View Report
Accounts. Accounts type total exemption full. 2021-01-26 View Report
Confirmation statement. Statement with updates. 2020-04-08 View Report
Accounts. Accounts type total exemption full. 2020-03-11 View Report
Confirmation statement. Statement with updates. 2019-03-25 View Report
Accounts. Accounts type total exemption full. 2019-01-25 View Report
Accounts. Accounts type total exemption full. 2018-05-31 View Report
Confirmation statement. Statement with updates. 2018-04-03 View Report
Accounts. Accounts type total exemption small. 2017-04-24 View Report
Confirmation statement. Statement with updates. 2017-03-24 View Report
Accounts. Accounts type total exemption small. 2016-05-24 View Report
Annual return. With made up date full list shareholders. 2016-04-04 View Report
Officers. Officer name: Anthony Neil Peterkin. Change date: 2016-03-20. 2016-03-21 View Report
Officers. Change date: 2016-03-20. Officer name: Victoria Peterkin. 2016-03-21 View Report
Address. New address: Anglesey Lodge Farnborough Road Aldershot Hampshire GU11 3BJ. Change date: 2015-10-02. Old address: Hill House Hog's Back Seale Farnham Surrey GU10 1HA. 2015-10-02 View Report
Accounts. Accounts type total exemption small. 2015-05-20 View Report
Annual return. With made up date full list shareholders. 2015-04-30 View Report
Address. New address: Hill House Hog's Back Seale Farnham Surrey GU10 1HA. Change date: 2015-04-22. Old address: Priory Farm House Andwell Hook Hampshire RG27 9PA. 2015-04-22 View Report
Annual return. With made up date full list shareholders. 2014-05-28 View Report
Accounts. Accounts type total exemption small. 2014-05-20 View Report
Annual return. With made up date full list shareholders. 2013-06-11 View Report
Accounts. Accounts type total exemption small. 2013-01-21 View Report
Annual return. With made up date full list shareholders. 2012-06-07 View Report
Address. Old address: 12 Ashlea Hook Hampshire RG27 9RQ United Kingdom. Change date: 2012-06-06. 2012-06-06 View Report
Accounts. Accounts type total exemption small. 2012-01-10 View Report
Annual return. With made up date full list shareholders. 2011-06-21 View Report
Accounts. Accounts type total exemption small. 2011-03-01 View Report
Officers. Officer name: Anthony Neil Peterkin. 2011-02-22 View Report
Annual return. With made up date full list shareholders. 2010-07-15 View Report
Accounts. Change account reference date company current extended. 2010-07-01 View Report
Incorporation. Incorporation company. 2009-06-04 View Report