BLUE DAISY FLAT MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02526187 |
Category | Private Limited Company |
Incorporated | 30 Jul 1990 |
Age | 33 years, 10 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
BLUE DAISY FLAT MANAGEMENT LIMITED is an active private limited company with number 02526187. It was incorporated 33 years, 10 months, 6 days ago, on 30 July 1990. The company address is 7 Grassmere Way, Waterlooville, PO7 8RB, England.
Company Fillings
Change registered office address company with date old address new address
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Address
Type: AD01
New address: 7 Grassmere Way Waterlooville PO7 8RB
Old address: 167 Portsmouth Road Horndean Waterlooville PO8 9LG England
Change date: 2024-04-02
Documents
Termination director company with name termination date
Date: 01 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-01
Officer name: Steven Furmedge
Documents
Appoint person director company with name date
Date: 01 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-01
Officer name: Mr Stephen Robert Dunford
Documents
Termination secretary company with name termination date
Date: 01 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-04-01
Officer name: Nicky Furmedge
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 05 Sep 2023
Action Date: 25 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Furmedge
Change date: 2023-08-25
Documents
Change person secretary company with change date
Date: 05 Sep 2023
Action Date: 25 Aug 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-08-25
Officer name: Mrs Nicky Furmedge
Documents
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 20 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-20
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2023
Action Date: 10 Jul 2023
Category: Address
Type: AD01
New address: 167 Portsmouth Road Horndean Waterlooville PO8 9LG
Change date: 2023-07-10
Old address: 33 Wilton Drive Waterlooville PO8 9QY England
Documents
Termination director company with name termination date
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-06
Officer name: David Thomas Berry
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2022
Action Date: 20 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-20
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 20 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-20
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2021
Action Date: 10 Aug 2021
Category: Address
Type: AD01
Old address: Halland Cottage Hayes Lane Slinfold Horsham RH13 0SQ England
Change date: 2021-08-10
New address: 33 Wilton Drive Waterlooville PO8 9QY
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 27 Jul 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Appoint person director company with name date
Date: 27 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Thomas Berry
Appointment date: 2020-06-30
Documents
Appoint person director company with name date
Date: 27 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Furmedge
Appointment date: 2020-06-30
Documents
Termination director company with name termination date
Date: 27 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-30
Officer name: Simon David Heath
Documents
Appoint person secretary company with name date
Date: 27 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Nicky Furmedge
Appointment date: 2020-06-30
Documents
Termination secretary company with name termination date
Date: 27 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Juliette Lucke
Termination date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2019
Action Date: 20 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-20
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 12 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Jacobs
Termination date: 2018-08-31
Documents
Appoint person director company with name date
Date: 12 Sep 2018
Action Date: 30 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-30
Officer name: Mr Simon David Heath
Documents
Confirmation statement with updates
Date: 29 Jul 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Appoint person director company with name date
Date: 29 Jul 2018
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-01
Officer name: Mr Darren Jacobs
Documents
Termination director company with name termination date
Date: 28 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-01
Officer name: Mark Ashley Beech
Documents
Confirmation statement with no updates
Date: 01 Aug 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2017
Action Date: 06 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-06
Old address: 6 Beaulieu Court Crombie Close Waterlooville Hampshire PO8 8NH
New address: Halland Cottage Hayes Lane Slinfold Horsham RH13 0SQ
Documents
Appoint person secretary company with name date
Date: 06 Mar 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Juliette Lucke
Appointment date: 2017-03-06
Documents
Termination secretary company with name termination date
Date: 06 Mar 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-03-06
Officer name: Ian Weston
Documents
Confirmation statement with updates
Date: 29 Jul 2016
Action Date: 20 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-20
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 20 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-20
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 20 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-20
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 17 Apr 2014
Action Date: 17 Apr 2014
Category: Address
Type: AD01
Old address: 8 Novello Gardens Waterlooville Hampshire PO7 7PT United Kingdom
Change date: 2014-04-17
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 20 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-20
Documents
Appoint person secretary company with name date
Date: 21 Aug 2013
Action Date: 11 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2013-05-11
Officer name: Mr Ian Weston
Documents
Termination secretary company with name termination date
Date: 21 Aug 2013
Action Date: 10 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Aimee Mckay
Termination date: 2013-05-10
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 20 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-20
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 20 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-20
Documents
Change person director company with change date
Date: 26 Sep 2011
Action Date: 16 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Ashley Beech
Change date: 2011-07-16
Documents
Change registered office address company with date old address
Date: 26 Sep 2011
Action Date: 26 Sep 2011
Category: Address
Type: AD01
Old address: 8 Novello Gardens Waterlooville Hampshire PO8 8XB
Change date: 2011-09-26
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date
Date: 08 Oct 2010
Action Date: 20 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-20
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Change registered office address company with date old address
Date: 23 Sep 2010
Action Date: 23 Sep 2010
Category: Address
Type: AD01
Old address: 7 Beaulieu Court Crombie Close Loveden Hampshire PO8 8NH
Change date: 2010-09-23
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 20 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-20
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 20 Jul 2008
Category: Annual-return
Type: AR01
Made up date: 2008-07-20
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 20 Jul 2006
Category: Annual-return
Type: AR01
Made up date: 2006-07-20
Documents
Restoration order of court
Date: 20 Sep 2010
Category: Restoration
Type: AC92
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/07; no change of members
Documents
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/05; full list of members
Documents
Legacy
Date: 01 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 28/07/05 from: countrywide property management, 5 sovereign gate, 308-314 commercial road, portsmouth hampshire PO1 4BL
Documents
Legacy
Date: 15 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 13 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 16 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/02; full list of members
Documents
Legacy
Date: 03 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 13 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/01; full list of members
Documents
Legacy
Date: 10 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 18 Dec 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 04 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/00; full list of members
Documents
Legacy
Date: 04 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/99; full list of members
Documents
Legacy
Date: 19 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 01 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 29 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 09/09/98 from: waltree court, st peters road, petersfield, hampshire GU32 3HY
Documents
Legacy
Date: 21 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/98; full list of members
Documents
Accounts with accounts type full
Date: 11 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 29 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Apr 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
CHISWICK GREEN STUDIOS EVERSHED WALK,LONDON,W4 5BW
Number: | 11678319 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HORSESHOE BAR,PAISLEY,PA1 2HQ
Number: | SC319879 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE,LONDON,EC2A 4NE
Number: | 11851434 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CHORLEGH GRANGE,ALDERLEY EDGE,SK9 7GL
Number: | 08744249 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL SPECTRAL INDUSTRIES LTD
E-INNOVATION CENTRE,TELFORD,TF2 9FT
Number: | 11575099 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 LONG LANE,DUNDEE,DD5 1HH
Number: | SC567191 |
Status: | ACTIVE |
Category: | Private Limited Company |