DELPH STATION MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

07/10/247 October 2024 Registered office address changed from C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE England to C/O Gaskells Property Management Ltd 1a Moorgate Street Uppermill Oldham OL3 6DE on 2024-10-07

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Appointment of Gaskells Property Management Ltd as a secretary on 2024-08-27

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

06/02/246 February 2024 Appointment of Mr Robert Andrew Whittaker-Schofield as a director on 2024-02-01

View Document

06/02/246 February 2024 Termination of appointment of Jean Taylor as a secretary on 2024-02-01

View Document

06/02/246 February 2024 Termination of appointment of Jean Taylor as a director on 2024-02-01

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

03/08/233 August 2023 Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE on 2023-08-03

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/04/202 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 141 UNION STREET OLDHAM OL1 1TE

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

04/08/174 August 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISOPHER TAYLOR / 04/08/2017

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/08/156 August 2015 03/08/15 NO MEMBER LIST

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/08/1411 August 2014 03/08/14 NO MEMBER LIST

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/08/1312 August 2013 03/08/13 NO MEMBER LIST

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM C/O GREENBOOTH DEVELOPMENTS LTD HUNT LANE CHADDERTON OLDHAM GREATER MANCHESTER OL9 0LR

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 03/08/12 NO MEMBER LIST

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/09/1113 September 2011 03/08/11 NO MEMBER LIST

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JEAN TAYLOR / 12/08/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TAYLOR / 12/08/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN TAYLOR / 12/08/2010

View Document

19/10/1019 October 2010 03/08/10 NO MEMBER LIST

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN TAYLOR / 01/08/2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/10/0921 October 2009 03/08/09 NO MEMBER LIST

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/01/099 January 2009 ANNUAL RETURN MADE UP TO 03/08/08

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/08/0714 August 2007 ANNUAL RETURN MADE UP TO 03/08/07

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/09/064 September 2006 ANNUAL RETURN MADE UP TO 03/08/06

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/09/058 September 2005 ANNUAL RETURN MADE UP TO 03/08/05

View Document

15/10/0415 October 2004 REGISTERED OFFICE CHANGED ON 15/10/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 SECRETARY RESIGNED

View Document

03/08/043 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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