Advanced company searchLink opens in new window

DELINIAN LIMITED

Company number 00954730

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2010 TM01 Termination of appointment of Simon Brady as a director
15 Oct 2010 TM01 Termination of appointment of Gary Mueller as a director
30 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 12
28 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 11
17 Mar 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Mr John Peter Williams on 16 March 2010
12 Mar 2010 CH01 Director's details changed for Mr Christopher Henry Courtauld Fordham on 1 December 2008
11 Mar 2010 TM01 Termination of appointment of Christopher Brown as a director
24 Feb 2010 CH01 Director's details changed for The Fourth Viscount Rothermere on 1 January 2010
24 Feb 2010 CH01 Director's details changed for Mr Adrian Perry on 18 February 2010
18 Feb 2010 CH01 Director's details changed for Gary Gerhard Mueller on 1 January 2010
08 Feb 2010 TM01 Termination of appointment of Michael Carroll as a director
08 Feb 2010 AP01 Appointment of Bashar Al-Rehany as a director
05 Feb 2010 AA Group of companies' accounts made up to 30 September 2009
04 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Jan 2010 CH01 Director's details changed for Mr Martin William Howard Morgan on 5 January 2010
15 Aug 2009 395 Particulars of a mortgage or charge / charge no: 10
01 Jul 2009 395 Particulars of a mortgage or charge / charge no: 9
27 Mar 2009 395 Particulars of a mortgage or charge / charge no: 8
03 Mar 2009 363a Return made up to 26/01/09; full list of members
10 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Jan 2009 288b Appointment terminated director robert lamont
23 Jan 2009 288c Director's change of particulars / peter ensor / 22/01/2009