DELPHFIELDS COURT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Micro company accounts made up to 2024-07-31 |
14/11/2414 November 2024 | Confirmation statement made on 2024-10-11 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
29/04/2429 April 2024 | Micro company accounts made up to 2023-07-31 |
20/11/2320 November 2023 | Termination of appointment of Dora Alice Mason as a director on 2023-04-26 |
20/11/2320 November 2023 | Confirmation statement made on 2023-10-11 with updates |
20/11/2320 November 2023 | Termination of appointment of Stuart Arthur Taylor as a director on 2023-04-26 |
20/11/2320 November 2023 | Notification of Malcolm Chu Say as a person with significant control on 2023-04-26 |
20/11/2320 November 2023 | Notification of Julie Kelly as a person with significant control on 2023-04-26 |
20/11/2320 November 2023 | Appointment of Diana Osborne as a director on 2023-04-26 |
20/11/2320 November 2023 | Notification of John Nigel Brownlow Morley as a person with significant control on 2023-04-26 |
20/11/2320 November 2023 | Notification of Diana Osborne as a person with significant control on 2023-04-26 |
20/11/2320 November 2023 | Appointment of John Nigel Brownlow Morley as a director on 2023-04-26 |
17/11/2317 November 2023 | Appointment of Miss Julie Kelly as a director on 2023-04-26 |
17/11/2317 November 2023 | Termination of appointment of James Roy Osborne as a director on 2023-04-26 |
17/11/2317 November 2023 | Termination of appointment of Julie Elizabeth Mannering as a director on 2023-04-24 |
17/11/2317 November 2023 | Cessation of Dora Alice Mason as a person with significant control on 2023-04-26 |
17/11/2317 November 2023 | Cessation of James Roy Osborne as a person with significant control on 2023-04-26 |
17/11/2317 November 2023 | Cessation of Julie Elizabeth Mannering as a person with significant control on 2023-04-26 |
17/11/2317 November 2023 | Appointment of Malcolm Chu Say as a director on 2023-04-23 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
30/04/2330 April 2023 | Micro company accounts made up to 2022-07-31 |
15/12/2215 December 2022 | Confirmation statement made on 2022-10-11 with no updates |
08/12/228 December 2022 | Registered office address changed from Unit 2 Heatley Mere Chaise Meadow Chaise Meadow Lymm WA13 9EL England to Unit G Catherine Street Warrington Catherine Street Warrington WA5 0LH on 2022-12-08 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
11/11/2111 November 2021 | Confirmation statement made on 2021-10-11 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
06/05/196 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
06/02/196 February 2019 | PREVSHO FROM 31/10/2018 TO 31/07/2018 |
26/10/1826 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART ARTHUR TAYLOR |
26/10/1826 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ELIZABETH MANNERING |
26/10/1826 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DORA ALICE MASON |
26/10/1826 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROY OSBORNE |
25/10/1825 October 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/10/2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
23/10/1823 October 2018 | REGISTERED OFFICE CHANGED ON 23/10/2018 FROM UNIT 1A HEATLEY MERE CHAISE MEADOW LYMM CHESHIRE WA13 9EL ENGLAND |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
17/07/1717 July 2017 | APPOINTMENT TERMINATED, DIRECTOR STANLEY PEARSON |
17/07/1717 July 2017 | REGISTERED OFFICE CHANGED ON 17/07/2017 FROM BRIDGE HOUSE 157A ASHLEY ROAD HALE ALTRINCHAM WA14 2UT UNITED KINGDOM |
17/07/1717 July 2017 | DIRECTOR APPOINTED MRS JULIE ELIZABETH MANNERING |
23/06/1723 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
24/11/1624 November 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1512 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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