- Company Overview for DELAPENA GROUP LIMITED (11111016)
- Filing history for DELAPENA GROUP LIMITED (11111016)
- People for DELAPENA GROUP LIMITED (11111016)
- More for DELAPENA GROUP LIMITED (11111016)
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) |
---|---|---|---|
15 Jan 2025 | AA | Unaudited abridged accounts made up to 30 June 2024 | |
13 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with updates | |
09 Dec 2024 | PSC01 | Notification of Martin Paul Elliott as a person with significant control on 16 November 2024 | |
09 Dec 2024 | PSC01 | Notification of Sandra Margaret Arthur as a person with significant control on 16 November 2024 | |
09 Dec 2024 | PSC07 | Cessation of David Robert Arthur as a person with significant control on 16 November 2024 | |
06 Dec 2024 | TM01 | Termination of appointment of David Robert Arthur as a director on 16 November 2024 | |
16 Jan 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
13 Jan 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with updates | |
27 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 26 September 2022
|
|
13 Jan 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with updates | |
09 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 1 March 2021
|
|
09 Mar 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
13 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
26 Nov 2019 | PSC04 | Change of details for Mr David Robert Arthur as a person with significant control on 26 November 2019 | |
08 Nov 2019 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
22 Oct 2019 | CH01 | Director's details changed for Mrs Sandra Margaret Arthur on 17 October 2019 | |
17 Oct 2019 | AP01 | Appointment of Mrs Sandra Margaret Arthur Arthur as a director on 1 October 2019 | |
24 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2019 | AD01 | Registered office address changed from The Runnings Cheltenham Gloucestershire GL51 9NT England to The Runnings Cheltenham Gloucestershire GL51 9NJ on 4 July 2019 | |
04 Jul 2019 | AD01 | Registered office address changed from Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom to The Runnings Cheltenham Gloucestershire GL51 9NT on 4 July 2019 | |
03 Jul 2019 | RESOLUTIONS |
Resolutions
|