DELAWARE NORTH COMPANIES (UK) LIMITED
Company number 05166573
- Company Overview for DELAWARE NORTH COMPANIES (UK) LIMITED (05166573)
- Filing history for DELAWARE NORTH COMPANIES (UK) LIMITED (05166573)
- People for DELAWARE NORTH COMPANIES (UK) LIMITED (05166573)
- More for DELAWARE NORTH COMPANIES (UK) LIMITED (05166573)
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) |
---|---|---|---|
16 Oct 2024 | AD01 | Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 16 October 2024 | |
29 Jul 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
04 Jul 2024 | CS01 | Confirmation statement made on 25 June 2024 with no updates | |
12 Jan 2024 | MA | Memorandum and Articles of Association | |
12 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2024 | AA | Group of companies' accounts made up to 1 January 2023 | |
03 Jan 2024 | AP01 | Appointment of Amy Anna Latimer as a director on 1 January 2024 | |
02 Jan 2024 | TM01 | Termination of appointment of James William Houser as a director on 1 January 2024 | |
10 Oct 2023 | AD01 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 10 October 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
15 Aug 2022 | AA | Group of companies' accounts made up to 2 January 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
05 Sep 2021 | AA | Group of companies' accounts made up to 3 January 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
02 Dec 2020 | AA | Group of companies' accounts made up to 29 December 2019 | |
14 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
15 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with updates | |
16 May 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
30 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 30 October 2018
|
|
23 Oct 2018 | CH03 | Secretary's details changed for Janice R Trybus on 3 October 2018 | |
23 Oct 2018 | CH01 | Director's details changed for Christopher John Feeney on 3 October 2018 | |
03 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
03 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
27 Feb 2018 | AP01 | Appointment of James William Houser as a director on 22 February 2018 | |
26 Feb 2018 | TM01 | Termination of appointment of Amy Latimer as a director on 15 February 2018 |