DELPHI COURT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewTermination of appointment of Retriever Property Management Ltd as a secretary on 2025-08-18

View Document

13/06/2513 June 2025 Micro company accounts made up to 2024-12-31

View Document

21/05/2521 May 2025 Registered office address changed from 1 Hooke Close Freshwater PO40 9FZ England to 5 Hollyhock Crescent St George's Gate Newport Isle of Wight PO30 2FB on 2025-05-21

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/07/249 July 2024 Micro company accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-29 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Appointment of Mr Terrence Charles Warren as a director on 2023-11-18

View Document

27/11/2327 November 2023 Appointment of Mr Raymond Bishop as a director on 2023-11-18

View Document

17/11/2317 November 2023 Termination of appointment of Paul Derek Gane as a director on 2023-11-01

View Document

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/03/2229 March 2022 Appointment of Mr Paul Robert Bailey as a director on 2022-03-29

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Appointment of Mrs Wendy Jane Mills as a director on 2021-11-19

View Document

24/11/2124 November 2021 Termination of appointment of Alan Raymond Hawkins as a director on 2021-11-19

View Document

24/11/2124 November 2021 Appointment of Mr Paul Derek Gane as a director on 2021-11-19

View Document

24/11/2124 November 2021 Appointment of Mr Trevor Mantell as a director on 2021-11-19

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR TERENCE BRISTOW

View Document

16/01/2016 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL JONES

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PEARSON

View Document

09/01/199 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/05/1810 May 2018 APPOINTMENT TERMINATED, SECRETARY CAMERON CHICK

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MISS KATHARINE WEST

View Document

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/10/1717 October 2017 DIRECTOR APPOINTED MR GEOFFREY FORD PEARSON

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PEARSON

View Document

03/02/173 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/03/164 March 2016 DIRECTOR APPOINTED MR ALAN RAYMOND HAWKINS

View Document

04/03/164 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CCPM (IW) LTD / 01/11/2015

View Document

04/03/164 March 2016 SECRETARY'S CHANGE OF PARTICULARS / CAMERON NIGEL CHICK / 01/11/2015

View Document

04/03/164 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAUBNEY

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR NIGEL JONES

View Document

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM APESDOWN HOUSE CALBOURNE ROAD NEWPORT ISLE OF WIGHT PO30 4HS

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR PETER MILLS

View Document

09/03/159 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/07/149 July 2014 CORPORATE SECRETARY APPOINTED CCPM (IW) LTD

View Document

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/08/1329 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR TERENCE GEORGE BRISTOW

View Document

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/04/1220 April 2012 DIRECTOR APPOINTED MR WILLIAM JAMES CHARLES DAUBNEY

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MR PETER THOMAS MILLS

View Document

20/03/1220 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/03/125 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

03/03/113 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR THERESE MILLS

View Document

26/01/1126 January 2011 SECRETARY APPOINTED CAMERON NIGEL CHICK

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR MAUREEN WARREN

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED GEOFFREY FORD PEARSON

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY THERESE MILLS

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 20 WINDSOR DRIVE SHANKLIN ISLE OF WIGHT PO37 7NY

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITHSON

View Document

08/07/108 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MICHAEL SMITHSON

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MR RAYMOND BISHOP

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD SQUIRE

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JAMES SQUIRE / 28/02/2010

View Document

16/03/1016 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN JOAN WARREN / 28/02/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THERESE ELIZABETH MILLS / 28/02/2010

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PEARSON

View Document

13/08/0913 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 SECRETARY APPOINTED THERESE ELIZABETH MILLS

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATE, SECRETARY JOHN ROWELL LOGGED FORM

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM THE ESTATE OFFICE CHURCH MEWS BEATRICE AVENUE WHIPPINGHAM EAST COWES ISLE OF WIGHT PO32 6LW

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED SECRETARY JOHN ROWELL

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED MAUREEN JOAN WARREN

View Document

04/03/084 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/04/0729 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 RETURN MADE UP TO 28/02/06; NO CHANGE OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: C/O ALLEN PROPERTY MANAGEMENT 61 WELLINGTON ROAD BINSTEAD RYDE ISLE OF WIGHT PO33 3QJ

View Document

08/12/058 December 2005 NEW SECRETARY APPOINTED

View Document

24/11/0524 November 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 RETURN MADE UP TO 28/02/05; CHANGE OF MEMBERS

View Document

07/03/057 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM: C/O ALLEN PROPERTY MANAGEMENT 5 BANNOCK ROAD WHITWELL ISLE OF WIGHT PO38 2RP

View Document

07/03/057 March 2005 NEW SECRETARY APPOINTED

View Document

30/12/0430 December 2004 SECRETARY RESIGNED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 REGISTERED OFFICE CHANGED ON 19/03/04

View Document

16/09/0316 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 REGISTERED OFFICE CHANGED ON 16/09/03 FROM: HOLMCLIFFE 31 HOPE ROAD SHANKLIN ISLE OF WIGHT PO37 6ED

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 NEW SECRETARY APPOINTED

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/03/036 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/03/0126 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/03/9827 March 1998 RETURN MADE UP TO 28/02/98; CHANGE OF MEMBERS

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/03/9726 March 1997 NEW SECRETARY APPOINTED

View Document

26/03/9726 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 SECRETARY RESIGNED

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/06/9522 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/06/9522 June 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

01/09/941 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/9422 August 1994 REGISTERED OFFICE CHANGED ON 22/08/94 FROM: ALLEN PROPERTY MANAGEMENT 7 CLARENCE GARDENS SHANKLIN ISLE OF WIGHT PO37 6HA

View Document

20/03/9420 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/03/948 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

22/04/9322 April 1993 DIRECTOR RESIGNED

View Document

09/03/939 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/03/939 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/01/9314 January 1993 REGISTERED OFFICE CHANGED ON 14/01/93 FROM: 5 DELPHI COURT HOPE ROAD SHANKLIN ISLE OF WIGHT PO37 6EL

View Document

07/12/927 December 1992 NEW DIRECTOR APPOINTED

View Document

10/08/9210 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/03/924 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

08/03/918 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/03/918 March 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/05/9011 May 1990 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/897 June 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/06/8829 June 1988 RETURN MADE UP TO 02/06/88; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 09/03/87; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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