DELAFIELD (BOURNEMOUTH) LTD

Company Documents

DateDescription
26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

30/08/1930 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD HILL / 11/04/2018

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEWART DEAN / 11/04/2018

View Document

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 7A MILBURN ROAD BOURNEMOUTH BH4 9HJ

View Document

30/11/1730 November 2017 PREVEXT FROM 28/02/2017 TO 31/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

30/05/1730 May 2017 CURRSHO FROM 31/08/2016 TO 29/02/2016

View Document

06/10/166 October 2016 COMPANY NAME CHANGED JUNO DEVELOPMENTS (SANDBANKS) LIMITED CERTIFICATE ISSUED ON 06/10/16

View Document

01/10/161 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

05/05/165 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

24/03/1624 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091650380002

View Document

22/03/1622 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091650380001

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

07/10/157 October 2015 DIRECTOR APPOINTED MR MICHAEL RICHARD HILL

View Document

18/09/1518 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/08/146 August 2014 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