Advanced company searchLink opens in new window

17/19 DELANCEY STREET RESIDENTS LIMITED

Company number 03143204

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)
01 Aug 2018 AP01 Appointment of Mr Josef Situ as a director on 1 August 2018
26 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
20 Jul 2017 AA Total exemption full accounts made up to 30 June 2017
24 Mar 2017 CS01 Confirmation statement made on 19 January 2017 with updates
24 Feb 2017 TM01 Termination of appointment of Timothy John Ayerbe as a director on 24 February 2017
18 Nov 2016 AA Total exemption full accounts made up to 30 June 2016
17 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 7
08 Jan 2016 AP01 Appointment of Mr Richard Harris as a director on 7 January 2016
23 Nov 2015 AP01 Appointment of Mr Anthony Edward Peter Oppenheim as a director on 1 August 2010
03 Nov 2015 AP01 Appointment of Ms Penny Jones as a director on 1 May 2013
03 Nov 2015 TM01 Termination of appointment of Robert John Austin as a director on 6 January 2010
25 Sep 2015 AA Total exemption full accounts made up to 30 June 2015
09 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 7
13 Oct 2014 AA Total exemption full accounts made up to 30 June 2014
12 Mar 2014 TM02 Termination of appointment of Edward Stanley as a secretary
18 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 7
18 Feb 2014 CH01 Director's details changed for Annie Peel on 18 January 2014
18 Feb 2014 CH01 Director's details changed for Maire Ann Jones on 18 February 2014
18 Feb 2014 CH01 Director's details changed for Griselda Brook on 18 February 2014
18 Feb 2014 CH01 Director's details changed for Raymond Lionel Clausen on 18 February 2014
18 Feb 2014 CH01 Director's details changed for Robert John Austin on 18 February 2014
02 Sep 2013 AA Total exemption full accounts made up to 30 June 2013
30 Apr 2013 AP01 Appointment of Timothy John Ayerbe as a director
15 Apr 2013 AD01 Registered office address changed from 17-19 Delancey Street London NW1 7NP on 15 April 2013
15 Apr 2013 AR01 Annual return made up to 19 January 2013