About

Registered Number: 07115620
Date of Incorporation: 04/01/2010 (15 years and 3 months ago)
Company Status: Active
Registered Address: MARBANK CONSTRUCTION LTD, 2 Wintersells Road, Byfleet, West Byfleet, Surrey, KT14 7LF

 

Daffodil Developments Ltd was founded on 04 January 2010, it's status is listed as "Active". Brown, Stephen Andrew, Brown, Stephen Andrew, Moss, Jolyon Francis Robert, Corner, Stephen Donald, Lenthall, Nicola Louise, Vindex Services are listed as the directors of this organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Stephen Andrew 14 April 2010 - 1
MOSS, Jolyon Francis Robert 06 January 2016 - 1
VINDEX SERVICES 04 January 2010 02 March 2010 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Stephen Andrew 22 May 2012 - 1
CORNER, Stephen Donald 02 March 2010 18 February 2011 1
LENTHALL, Nicola Louise 18 February 2011 22 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 16 January 2020
RESOLUTIONS - N/A 29 August 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 August 2019
SH19 - Statement of capital 29 August 2019
CAP-SS - N/A 29 August 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 02 November 2016
AP01 - Appointment of director 06 January 2016
AP01 - Appointment of director 06 January 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 17 September 2015
RESOLUTIONS - N/A 12 June 2015
AD01 - Change of registered office address 29 May 2015
AR01 - Annual Return 29 January 2015
TM01 - Termination of appointment of director 25 November 2014
AD01 - Change of registered office address 13 October 2014
SH06 - Notice of cancellation of shares 29 September 2014
SH03 - Return of purchase of own shares 29 September 2014
RESOLUTIONS - N/A 20 August 2014
SH30 - N/A 20 August 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 25 January 2013
CH01 - Change of particulars for director 25 January 2013
TM02 - Termination of appointment of secretary 25 January 2013
AA - Annual Accounts 22 January 2013
AP03 - Appointment of secretary 22 May 2012
AD01 - Change of registered office address 05 April 2012
TM01 - Termination of appointment of director 21 March 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 07 October 2011
AP03 - Appointment of secretary 23 February 2011
TM02 - Termination of appointment of secretary 23 February 2011
AR01 - Annual Return 14 January 2011
RESOLUTIONS - N/A 06 July 2010
AP01 - Appointment of director 14 May 2010
AP01 - Appointment of director 12 May 2010
AD01 - Change of registered office address 16 March 2010
AP03 - Appointment of secretary 12 March 2010
AA01 - Change of accounting reference date 11 March 2010
AD01 - Change of registered office address 11 March 2010
TM02 - Termination of appointment of secretary 11 March 2010
AP01 - Appointment of director 10 March 2010
AP01 - Appointment of director 10 March 2010
TM01 - Termination of appointment of director 10 March 2010
TM01 - Termination of appointment of director 10 March 2010
TM01 - Termination of appointment of director 03 March 2010
CERTNM - Change of name certificate 02 March 2010
NEWINC - New incorporation documents 04 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.