DELPHI COURT FREEHOLD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-01 with updates

View Document

13/05/2513 May 2025 Termination of appointment of Philip Alexander Marsden as a director on 2025-05-01

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-05-31

View Document

03/06/243 June 2024 Termination of appointment of Derek Alfred Juttner as a director on 2024-06-01

View Document

03/06/243 June 2024 Termination of appointment of Derek Alfred Jutner as a secretary on 2024-06-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/05/2417 May 2024 Notification of Danielle Sinclair as a person with significant control on 2024-05-14

View Document

17/05/2417 May 2024 Registered office address changed from Flat 8 Fortis Green London N10 3AT United Kingdom to 35 Union Street Bishops Castle Shropshire SY9 5DF on 2024-05-17

View Document

17/05/2417 May 2024 Appointment of Mrs Danielle Sinclair as a director on 2024-05-14

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

14/05/2414 May 2024 Cessation of Derek Alfred Juttner as a person with significant control on 2024-05-08

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/08/2331 August 2023 Appointment of Mr Marc Aidan De Leuw as a director on 2023-08-18

View Document

31/08/2331 August 2023 Cessation of Philip Alexander Marsden as a person with significant control on 2023-08-18

View Document

31/08/2331 August 2023 Notification of Marc De Leuw as a person with significant control on 2023-08-18

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/10/211 October 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

06/01/206 January 2020 14/01/19 STATEMENT OF CAPITAL GBP 10

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ADAM THORNTON

View Document

24/10/1824 October 2018 CESSATION OF MICHAEL LIONEL RICHMAN AS A PSC

View Document

24/10/1824 October 2018 SECRETARY APPOINTED MR DEREK ALFRED JUTNER

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM FLAT 1 DELPHI COURT 152 FORTIS GREEN LONDON N10 3AT UNITED KINGDOM

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR JOHN ADAM THORNTON

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL RICHMAN

View Document

02/05/182 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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