- Company Overview for DELAMARE CARDS FUNDING 1 LIMITED (08356551)
- Filing history for DELAMARE CARDS FUNDING 1 LIMITED (08356551)
- People for DELAMARE CARDS FUNDING 1 LIMITED (08356551)
- Charges for DELAMARE CARDS FUNDING 1 LIMITED (08356551)
- More for DELAMARE CARDS FUNDING 1 LIMITED (08356551)
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) |
---|---|---|---|
06 Feb 2015 | CH04 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 | |
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Apr 2014 | AD01 | Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ on 8 April 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
22 Oct 2013 | AA01 | Current accounting period shortened from 31 January 2014 to 31 December 2013 | |
10 Jun 2013 | TM01 | Termination of appointment of Neville Scott as a director | |
10 Jun 2013 | AP01 | Appointment of Mr Martin Charles Schnaier as a director | |
10 Jun 2013 | TM01 | Termination of appointment of Brijesh Patel as a director | |
10 Jun 2013 | AP04 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary | |
10 Jun 2013 | TM02 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary | |
10 Jun 2013 | AD01 | Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ on 10 June 2013 | |
10 Jun 2013 | AP01 | Appointment of Mr Jason Christopher Bingham as a director | |
13 May 2013 | MR01 | Registration of charge 083565510001 | |
11 Mar 2013 | AP01 | Appointment of Mr Brijesh Sureshchandra Patel as a director | |
11 Mar 2013 | TM01 | Termination of appointment of Ahsan Iqbal as a director | |
11 Jan 2013 | NEWINC |
Incorporation
|