DAISY MIDCO LIMITED - NELSON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-05 View Report
Mortgage. Charge number: 092657050002. 2023-06-28 View Report
Mortgage. Charge number: 092657050001. 2023-06-28 View Report
Mortgage. Charge number: 092657050003. 2023-06-28 View Report
Officers. Officer name: Stephen Alan Smith. Termination date: 2023-03-31. 2023-04-04 View Report
Officers. Officer name: David Lewis Mcglennon. Termination date: 2023-03-31. 2023-04-04 View Report
Officers. Officer name: Mr David Raymond Mcginn. Appointment date: 2023-03-31. 2023-04-04 View Report
Officers. Officer name: Kristian Brian Lee. Appointment date: 2023-03-31. 2023-04-04 View Report
Officers. Appointment date: 2023-03-31. Officer name: Mr Stuart Norman Morten. 2023-04-04 View Report
Accounts. Accounts type full. 2023-01-06 View Report
Address. New address: Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA. 2022-08-04 View Report
Address. New address: Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA. 2022-08-04 View Report
Confirmation statement. Statement with no updates. 2022-06-23 View Report
Mortgage. Charge number: 092657050003. Charge creation date: 2022-02-11. 2022-02-16 View Report
Officers. Change date: 2021-11-30. Officer name: Mr David Lewis Mcglennon. 2022-02-10 View Report
Accounts. Accounts type full. 2021-12-31 View Report
Officers. Officer name: Mr Neil Philip Thompson. Appointment date: 2021-07-07. 2021-07-15 View Report
Confirmation statement. Statement with no updates. 2021-07-06 View Report
Accounts. Accounts type full. 2021-05-25 View Report
Mortgage. Charge number: 092657050001. 2021-04-23 View Report
Mortgage. Charge number: 092657050002. 2021-04-23 View Report
Mortgage. Charge number: 092657050002. Charge creation date: 2020-10-31. 2020-11-02 View Report
Confirmation statement. Statement with no updates. 2020-08-03 View Report
Accounts. Accounts type full. 2019-12-17 View Report
Confirmation statement. Statement with updates. 2019-07-10 View Report
Capital. Capital allotment shares. 2019-07-09 View Report
Persons with significant control. Change date: 2019-04-29. Psc name: Daisy Pikco Limited. 2019-05-22 View Report
Address. Change date: 2019-04-29. New address: Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR. Old address: Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR. 2019-04-29 View Report
Officers. Officer name: David Lewis Mcglennon. Termination date: 2019-02-01. 2019-02-14 View Report
Capital. Capital allotment shares. 2019-02-06 View Report
Capital. Description: Statement by Directors. 2019-01-29 View Report
Capital. Capital statement capital company with date currency figure. 2019-01-29 View Report
Insolvency. Description: Solvency Statement dated 28/01/19. 2019-01-29 View Report
Resolution. Description: Resolutions. 2019-01-29 View Report
Mortgage. Charge number: 092657050001. Charge creation date: 2019-01-25. 2019-01-29 View Report
Capital. Description: Statement by Directors. 2019-01-28 View Report
Capital. Capital statement capital company with date currency figure. 2019-01-28 View Report
Insolvency. Description: Solvency Statement dated 28/01/19. 2019-01-28 View Report
Resolution. Description: Resolutions. 2019-01-28 View Report
Accounts. Accounts type full. 2019-01-07 View Report
Confirmation statement. Statement with no updates. 2018-07-11 View Report
Officers. Appointment date: 2018-06-22. Officer name: Mr David Lewis Mcglennon. 2018-07-11 View Report
Officers. Termination date: 2018-06-22. Officer name: Neil Keith Muller. 2018-07-05 View Report
Accounts. Accounts type full. 2018-01-03 View Report
Officers. Officer name: Mr Neil Keith Muller. Appointment date: 2017-10-24. 2017-11-23 View Report
Officers. Officer name: Matthew Robinson Riley. Termination date: 2017-10-24. 2017-11-21 View Report
Confirmation statement. Statement with updates. 2017-06-25 View Report
Accounts. Accounts type full. 2017-01-05 View Report
Annual return. With made up date full list shareholders. 2016-06-29 View Report
Accounts. Accounts type full. 2016-01-09 View Report