DELPH COURT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Registered office address changed from Works 57 Office F5 Chippinghouse Road Sheffield S8 0ZF England to Unit 7 Riverside Park Duchess Road Sheffield S2 4BL on 2024-09-03

View Document

03/07/243 July 2024 Termination of appointment of Judith Anne Hinchliffe as a director on 2024-07-01

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

18/07/2318 July 2023 Registered office address changed from Delph Court 27a Taptonville Road Sheffield S10 5BQ to Works 57 Office F5 Chippinghouse Road Sheffield S8 0ZF on 2023-07-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Termination of appointment of Glynis Crookes as a secretary on 2023-02-27

View Document

27/02/2327 February 2023 Appointment of Mr Richard Britton as a secretary on 2023-02-27

View Document

03/10/223 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

14/07/2114 July 2021 Micro company accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Appointment of Trustees of the Rodney Gilchrist Knowles Life Interest Trust as a director on 2021-06-29

View Document

05/07/215 July 2021 Director's details changed for Ms Judith Anne Hinchliffe on 2021-07-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR RODNEY KNOWLES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 DIRECTOR APPOINTED MRS DIANA MARY BAGNALL

View Document

07/03/197 March 2019 SECRETARY APPOINTED MRS GLYNIS CROOKES

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT MATTHEWS

View Document

02/03/192 March 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH FITZSIMMONS

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

21/10/1821 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MATTHEWS

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN CROOKES / 07/09/2018

View Document

08/09/188 September 2018 DIRECTOR APPOINTED MR MICHAEL IAN CROOKES

View Document

03/07/183 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

04/10/174 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/01/1625 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY GILCHRIST KNOWLES / 01/07/2015

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/01/154 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH ANNE HINCHLIFFE / 30/12/2014

View Document

04/01/154 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/01/145 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

21/12/1321 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANNE RUTHERFORD / 21/12/2013

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD MATTHEWS

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR ROBERT MICHAEL MATTHEWS

View Document

13/08/1313 August 2013 SECRETARY APPOINTED MR ROBERT MICHAEL MATTHEWS

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, SECRETARY RONALD MATTHEWS

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MRS DEBORAH ANNE FITZSIMMONS

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL MAYBIN

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANNE RUTHERFORD / 04/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY GILCHRIST KNOWLES / 04/01/2010

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD MATTHEWS / 04/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WILLIAM MAYBIN / 04/01/2010

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR MAUREEN MAYBIN

View Document

07/12/097 December 2009 DIRECTOR APPOINTED MR NEIL WILLIAM MAYBIN

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/01/093 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/01/998 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/01/978 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

19/07/9619 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9615 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/9615 June 1996 NEW DIRECTOR APPOINTED

View Document

15/06/9615 June 1996 NEW SECRETARY APPOINTED

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/02/969 February 1996 NC INC ALREADY ADJUSTED 07/12/95

View Document

09/02/969 February 1996 NC INC ALREADY ADJUSTED 07/12/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/01/9510 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/01/9510 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

20/03/9420 March 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 DIRECTOR RESIGNED

View Document

05/02/945 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

05/02/945 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/945 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9326 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/07/9326 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 REGISTERED OFFICE CHANGED ON 05/04/93 FROM: C/O TENNANT METALLURGICAL LTD THE MOUNT WREAKES LANE, DRONFIELD SHEFFIELD , S18 6PN

View Document

02/02/932 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/932 February 1993 DIRECTOR RESIGNED

View Document

02/02/932 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/03/925 March 1992 DIRECTOR RESIGNED

View Document

05/03/925 March 1992 REGISTERED OFFICE CHANGED ON 05/03/92

View Document

05/03/925 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

05/03/925 March 1992 NEW DIRECTOR APPOINTED

View Document

02/02/922 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/04/9118 April 1991 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

26/07/9026 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/07/9026 July 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/07/9026 July 1990 AUDITOR'S RESIGNATION

View Document

09/05/909 May 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 REGISTERED OFFICE CHANGED ON 09/05/90 FROM: 10 TRADGATE ROAD ANSTEY LEICESTER LE7 7AA

View Document

09/05/909 May 1990 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/05/909 May 1990 DIRECTOR RESIGNED

View Document

09/05/909 May 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

09/05/909 May 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/09/887 September 1988 NEW DIRECTOR APPOINTED

View Document

07/09/887 September 1988 NEW DIRECTOR APPOINTED

View Document

07/09/887 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/887 September 1988 NEW DIRECTOR APPOINTED

View Document

07/09/887 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/885 August 1988 RETURN MADE UP TO 19/03/87; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/12/872 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/872 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8717 November 1987 REGISTERED OFFICE CHANGED ON 17/11/87 FROM: 20 BROOMGROVE ROAD SHEFFIELD S10 2LR

View Document

19/09/8619 September 1986 REGISTERED OFFICE CHANGED ON 19/09/86 FROM: DELPH COURT 27A TAPTONVILLE ROAD SHEFFIELD

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company