DELTA PORTFOLIO PROPERTY LLP

Company Documents

DateDescription
22/07/2522 July 2025 NewSatisfaction of charge OC4185300008 in full

View Document

22/07/2522 July 2025 NewSatisfaction of charge OC4185300010 in full

View Document

22/07/2522 July 2025 NewSatisfaction of charge OC4185300011 in full

View Document

18/02/2518 February 2025 Registration of charge OC4185300012, created on 2025-02-14

View Document

10/01/2510 January 2025 Full accounts made up to 2023-12-31

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

08/07/248 July 2024 Registered office address changed from 16 Berkeley Street Mayfair London W1J 8DZ United Kingdom to The Hub Chesford Grange Hotel Kenilworth Warwickshire CV8 2LD on 2024-07-08

View Document

21/03/2421 March 2024 Member's details changed for Delta Portfolio Holdings Limited on 2023-08-08

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Termination of appointment of Bhavir Investments Limited as a member on 2023-08-08

View Document

30/08/2330 August 2023 Termination of appointment of Meenal Devani as a member on 2023-08-08

View Document

30/08/2330 August 2023 Termination of appointment of Suraj Rashmikant Shah as a member on 2023-08-08

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

15/08/2315 August 2023 Registered office address changed from 4th Floor 22 Baker Street London W1U 3BW England to 16 Berkeley Street Mayfair London W1J 8DZ on 2023-08-15

View Document

15/08/2315 August 2023 Termination of appointment of Manish Mansukhlal Gudka as a member on 2023-08-08

View Document

20/01/2320 January 2023 Termination of appointment of Gareth Jones as a member on 2023-01-02

View Document

09/11/229 November 2022 Full accounts made up to 2021-12-31

View Document

28/10/2128 October 2021 Full accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Member's details changed for Mr Gareth Jones on 2021-04-20

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

04/05/204 May 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MRS MEENAL DEVANI / 23/03/2020

View Document

04/05/204 May 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR MANISH MANSUKHLAL GUDKA / 23/03/2020

View Document

04/05/204 May 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR GARETH JONES / 23/03/2020

View Document

04/05/204 May 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR SURAJ RASHMIKANT SHAH / 23/03/2020

View Document

23/04/2023 April 2020 PSC'S CHANGE OF PARTICULARS / DELTA PORTFOLIO PROPERTY 2 LLP / 10/08/2017

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 20 BALDERTON STREET LONDON LONDON W1K 6TL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

04/05/184 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC4185300009

View Document

04/04/184 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC4185300004

View Document

04/04/184 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC4185300001

View Document

04/04/184 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC4185300002

View Document

04/04/184 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC4185300003

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELTA PORTFOLIO PROPERTY 2 LLP

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

11/01/1811 January 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

27/12/1727 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC4185300008

View Document

27/12/1727 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC4185300007

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC4185300006

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC4185300005

View Document

05/10/175 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC4185300004

View Document

05/10/175 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC4185300003

View Document

02/10/172 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC4185300002

View Document

02/10/172 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC4185300001

View Document

27/09/1727 September 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DELTA PORTFOLIO HOLDINGS 2 LIMITED / 25/09/2017

View Document

26/09/1726 September 2017 CORPORATE LLP MEMBER APPOINTED DELTA PORTFOLIO HOLDINGS 2 LIMITED

View Document

25/09/1725 September 2017 LLP MEMBER APPOINTED MEENAL DEVANI

View Document

10/08/1710 August 2017 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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