DELPHWOOD HOLLOW MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Director's details changed for Mr Andrew James English on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon CR0 1JB England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

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

View Accounts

12/11/2412 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

09/05/249 May 2024 Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2023-12-31

View Document

09/05/249 May 2024 Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 94 Park Lane Croydon CR0 1JB on 2024-05-09

View Document

09/05/249 May 2024 Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-01-01

View Document

11/03/2411 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

09/05/239 May 2023 Appointment of Mr Andrew James English as a director on 2023-04-21

View Document

03/02/233 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

14/02/2214 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

02/02/212 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

04/02/204 February 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

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

08/01/198 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

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

16/01/1816 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

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MRS JOAN RIGBY

View Document

18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

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

View Accounts

19/01/1619 January 2016 12/01/16 NO MEMBER LIST

View Document

12/01/1612 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

12/01/1512 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/01/1512 January 2015 12/01/15 NO MEMBER LIST

View Document

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

View Accounts

15/01/1415 January 2014 12/01/14 NO MEMBER LIST

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/01/1321 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/01/1318 January 2013 12/01/13 NO MEMBER LIST

View Document

26/01/1226 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/01/1218 January 2012 12/01/12 NO MEMBER LIST

View Document

19/06/1119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH RATICAN / 19/06/2011

View Document

19/06/1119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES ENGLISH / 19/06/2011

View Document

14/06/1114 June 2011 CURRSHO FROM 28/02/2012 TO 31/12/2011

View Document

01/06/111 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

11/02/1111 February 2011 11/02/11 NO MEMBER LIST

View Document

09/09/109 September 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH RATICAN / 12/02/2010

View Document

12/02/1012 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 12/02/2010

View Document

12/02/1012 February 2010 11/02/10 NO MEMBER LIST

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES ENGLISH / 12/02/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED JOSEPH RATICAN

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED ANDREW JAMES ENGLISH

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN FILLINGHAM

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR RESIDENTIAL MANAGEMENT GROUP LIMITED

View Document

12/02/0912 February 2009 ANNUAL RETURN MADE UP TO 11/02/09

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

06/02/096 February 2009 DIRECTOR APPOINTED MR STEVEN MARK FILLINGHAM

View Document

23/12/0823 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON CR0 2NW

View Document

12/06/0812 June 2008 SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED RESIDENTIAL MANAGEMENT GROUP LIMITED

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR HERTFORD COMPANY SECRETARIES LIMITED

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR HERTFORD COMPANY SECRETARIES LIMITED

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED SECRETARY RESIDENTIAL MANAGEMENT GROUP LIMITED

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

12/03/0812 March 2008 SECRETARY APPOINTED RESIDENTIAL MANAGEMENT GROUP LIMITED

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY JOHN O'SULLIVAN

View Document

12/03/0812 March 2008 ANNUAL RETURN MADE UP TO 11/02/08

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN MARREN

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN O'SULLIVAN

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR ALAN DINGLEY

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: C/O ELITE HOMES GROUP LIMITED REDWOOD HOUSE WOODLANDS PARK ASHTON ROAD, NEWTON LE WILLOWS MERSEYSIDE WA12 0HT

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM: REDWOOD HOUSE WOODLANDS PARK ASHTON ROAD NEWTON LE WILLOWS MERSEYSIDE WA12 0HT

View Document

15/02/0715 February 2007 ANNUAL RETURN MADE UP TO 11/02/07

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

15/09/0615 September 2006 ANNUAL RETURN MADE UP TO 11/02/06

View Document

21/04/0621 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

23/02/0523 February 2005 ANNUAL RETURN MADE UP TO 11/02/05

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED

View Document

21/12/0421 December 2004 SECRETARY RESIGNED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 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