- Company Overview for DELTIC SOUTHAMPTON LIMITED (07871611)
- Filing history for DELTIC SOUTHAMPTON LIMITED (07871611)
- People for DELTIC SOUTHAMPTON LIMITED (07871611)
- Insolvency for DELTIC SOUTHAMPTON LIMITED (07871611)
- More for DELTIC SOUTHAMPTON LIMITED (07871611)
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) |
---|---|---|---|
02 Mar 2017 | AP01 | Appointment of Mr Alex Millington as a director on 20 February 2017 | |
21 Dec 2016 | TM01 | Termination of appointment of Russell John Margerrison as a director on 21 December 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
01 Sep 2016 | AA | Full accounts made up to 27 February 2016 | |
11 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
11 Dec 2015 | AD01 | Registered office address changed from Luminar House Deltic Avenue Rooksley Milton Keynes Bucks MK13 8LW to Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW on 11 December 2015 | |
30 Oct 2015 | AA | Full accounts made up to 28 February 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
08 Sep 2014 | AA | Full accounts made up to 22 February 2014 | |
16 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
04 Nov 2013 | AP01 | Appointment of Mr Russell John Margerrison as a director | |
04 Nov 2013 | AP01 | Appointment of Mr Peter Jack Marks as a director | |
10 Sep 2013 | AA | Full accounts made up to 23 February 2013 | |
21 Dec 2012 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
21 Dec 2012 | TM01 | Termination of appointment of Joseph Heanen as a director | |
11 Dec 2012 | TM01 | Termination of appointment of Joseph Heanen as a director | |
19 Mar 2012 | AA01 | Current accounting period extended from 31 December 2012 to 28 February 2013 | |
19 Jan 2012 | TM01 | Termination of appointment of Lawrence Mcgreal as a director | |
17 Jan 2012 | AD01 | Registered office address changed from Heath Lodge Heathside London NW3 1BL on 17 January 2012 | |
17 Jan 2012 | AP01 | Appointment of Joseph Heanen as a director | |
09 Jan 2012 | AP01 | Appointment of Alan James Fall as a director | |
06 Jan 2012 | AP01 | Appointment of Mr Steven Lindsay Cloran as a director | |
05 Dec 2011 | NEWINC |
Incorporation
|