- Company Overview for DELAMARE FINANCE PLC (05069866)
- Filing history for DELAMARE FINANCE PLC (05069866)
- People for DELAMARE FINANCE PLC (05069866)
- Charges for DELAMARE FINANCE PLC (05069866)
- More for DELAMARE FINANCE PLC (05069866)
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) |
---|---|---|---|
17 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 17 March 2020 | |
16 Mar 2020 | AD01 | Registered office address changed from 35 Great St Helens London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 16 March 2020 | |
22 Oct 2019 | AA | Interim accounts made up to 25 August 2019 | |
04 Jun 2019 | AA | Full accounts made up to 25 February 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
09 Oct 2018 | AA | Interim accounts made up to 25 August 2018 | |
30 Jul 2018 | AP01 | Appointment of Mr. Daniel Marc Richard Jaffe as a director on 20 July 2018 | |
30 Jul 2018 | TM01 | Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 | |
25 Jun 2018 | AA | Full accounts made up to 25 February 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
11 Oct 2017 | AA | Interim accounts made up to 25 August 2017 | |
14 Jun 2017 | AA | Full accounts made up to 25 February 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
12 Dec 2016 | CH04 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 | |
12 Dec 2016 | CH02 | Director's details changed for Sfm Directors Limited on 9 December 2016 | |
12 Dec 2016 | CH02 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 | |
27 Sep 2016 | AA | Interim accounts made up to 25 August 2016 | |
06 Jun 2016 | AA | Full accounts made up to 25 February 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
28 Oct 2015 | AA | Interim accounts made up to 25 August 2015 | |
01 Jul 2015 | AA | Full accounts made up to 25 February 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
20 Jan 2015 | CH01 | Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 | |
20 Jun 2014 | AA | Full accounts made up to 25 February 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|