(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 12th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/11/08
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/11/08
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2022/07/04
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Charge 116703680002 satisfaction in full.
filed on: 4th, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 116703680001 satisfaction in full.
filed on: 4th, November 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 19th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CONNOT) Notice of change of name
filed on: 4th, July 2022
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed daytona homes LIMITEDcertificate issued on 04/07/22
filed on: 4th, July 2022
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 29th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/11/08
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/06/22. New Address: Azzurri House Walsall Road Aldridge Walsall WS9 0RB. Previous address: C/O Baldwins, First Floor International House 20 Hatherton Street Walsall WS4 2LA England
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/11/08
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 3rd, November 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from 2019/11/30 to 2020/03/31
filed on: 1st, September 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/11/08
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/09/19 director's details were changed
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/09/19 director's details were changed
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 116703680002, created on 2019/06/24
filed on: 2nd, July 2019
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 116703680001, created on 2019/06/24
filed on: 1st, July 2019
| mortgage
|
Free Download
(37 pages)
|
(AD01) Address change date: 2019/02/26. New Address: C/O Baldwins, First Floor International House 20 Hatherton Street Walsall WS4 2LA. Previous address: 59 Lichfield Street Walsall WS4 2BX United Kingdom
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, November 2018
| incorporation
|
Free Download
(39 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2018/11/09
capital
|
|