- Company Overview for DELAMODE PROPERTY LIMITED (06895332)
- Filing history for DELAMODE PROPERTY LIMITED (06895332)
- People for DELAMODE PROPERTY LIMITED (06895332)
- Charges for DELAMODE PROPERTY LIMITED (06895332)
- Insolvency for DELAMODE PROPERTY LIMITED (06895332)
- More for DELAMODE PROPERTY LIMITED (06895332)
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) |
---|---|---|---|
30 Nov 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
30 Nov 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
15 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
05 Mar 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
17 Feb 2020 | MR01 | Registration of charge 068953320004, created on 3 February 2020 | |
06 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
25 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Mar 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
22 Mar 2018 | PSC07 | Cessation of Shaun Roy Godfrey as a person with significant control on 11 August 2017 | |
06 Dec 2017 | TM01 | Termination of appointment of Liam Collison as a director on 6 December 2017 | |
06 Dec 2017 | TM02 | Termination of appointment of Liam Collison as a secretary on 6 December 2017 | |
24 Jul 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
21 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
24 Jan 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Apr 2016 | MR04 | Satisfaction of charge 068953320003 in full | |
07 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
19 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
18 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
09 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
12 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
12 Mar 2014 | TM02 | Termination of appointment of Richard Myson as a secretary | |
12 Mar 2014 | AP03 | Appointment of Mr Liam Collison as a secretary |