Advanced company searchLink opens in new window

CLASS DELTA LTD

Company number 08170845

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)
19 Jun 2019 AP01 Appointment of Mr Richard Fraser Millman as a director on 4 June 2019
19 Jun 2019 AP01 Appointment of Laura Frances Keir as a director on 4 June 2019
19 Jun 2019 AP01 Appointment of Mr Arvin Ghoora as a director on 4 June 2019
19 Jun 2019 TM01 Termination of appointment of Colin Raymond Grimsdell as a director on 4 June 2019
19 Jun 2019 TM01 Termination of appointment of Rosemary Frances Counsell as a director on 4 June 2019
17 Jun 2019 AD01 Registered office address changed from , Tpw Towers , Unit 1-2 Aragon Court, Manor Park, Runcorn, WA7 1SP, England to Tpw Towers, Units 1-2 Aragon Court Manor Park Runcorn WA7 1SP on 17 June 2019
17 Jun 2019 AD01 Registered office address changed from , Sedley Place, 4th Floor 361 Oxford Street, London, W1C 2JL to Tpw Towers, Units 1-2 Aragon Court Manor Park Runcorn WA7 1SP on 17 June 2019
17 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Jun 2019 SH08 Change of share class name or designation
13 Jun 2019 SH01 Statement of capital following an allotment of shares on 15 July 2015
  • GBP 3,396.00
11 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 April 2019
  • GBP 3,398.00
11 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 January 2018
  • GBP 3,397.00
11 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 December 2013
  • GBP 3,371.00
11 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 01/06/2018
05 Jun 2019 MR01 Registration of charge 081708450003, created on 4 June 2019
21 May 2019 AA Full accounts made up to 31 August 2018
26 Apr 2019 SH01 Statement of capital following an allotment of shares on 25 April 2019
  • GBP 3,397.00
  • ANNOTATION Clarification a second filed SH01 was registered on 11/06/2019.
09 Oct 2018 AP01 Appointment of Ms Rosemary Frances Counsell as a director on 26 September 2018
03 Oct 2018 TM01 Termination of appointment of Michael John Smeed as a director on 28 September 2018
05 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 11/06/2019.
17 May 2018 AA Full accounts made up to 31 August 2017
22 Jan 2018 SH01 Statement of capital following an allotment of shares on 12 January 2018
  • GBP 3,372
  • ANNOTATION Clarification a second filed SH01 was registered on 11/06/2019.
08 Sep 2017 AP01 Appointment of Mr. Michael John Smeed as a director on 16 June 2017
15 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 12/08/2019.
15 Jun 2017 TM01 Termination of appointment of John Edward Marsh as a director on 31 May 2017