DELPHFIELDS COURT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Micro company accounts made up to 2024-07-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

20/11/2320 November 2023 Termination of appointment of Dora Alice Mason as a director on 2023-04-26

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-11 with updates

View Document

20/11/2320 November 2023 Termination of appointment of Stuart Arthur Taylor as a director on 2023-04-26

View Document

20/11/2320 November 2023 Notification of Malcolm Chu Say as a person with significant control on 2023-04-26

View Document

20/11/2320 November 2023 Notification of Julie Kelly as a person with significant control on 2023-04-26

View Document

20/11/2320 November 2023 Appointment of Diana Osborne as a director on 2023-04-26

View Document

20/11/2320 November 2023 Notification of John Nigel Brownlow Morley as a person with significant control on 2023-04-26

View Document

20/11/2320 November 2023 Notification of Diana Osborne as a person with significant control on 2023-04-26

View Document

20/11/2320 November 2023 Appointment of John Nigel Brownlow Morley as a director on 2023-04-26

View Document

17/11/2317 November 2023 Appointment of Miss Julie Kelly as a director on 2023-04-26

View Document

17/11/2317 November 2023 Termination of appointment of James Roy Osborne as a director on 2023-04-26

View Document

17/11/2317 November 2023 Termination of appointment of Julie Elizabeth Mannering as a director on 2023-04-24

View Document

17/11/2317 November 2023 Cessation of Dora Alice Mason as a person with significant control on 2023-04-26

View Document

17/11/2317 November 2023 Cessation of James Roy Osborne as a person with significant control on 2023-04-26

View Document

17/11/2317 November 2023 Cessation of Julie Elizabeth Mannering as a person with significant control on 2023-04-26

View Document

17/11/2317 November 2023 Appointment of Malcolm Chu Say as a director on 2023-04-23

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

08/12/228 December 2022 Registered office address changed from Unit 2 Heatley Mere Chaise Meadow Chaise Meadow Lymm WA13 9EL England to Unit G Catherine Street Warrington Catherine Street Warrington WA5 0LH on 2022-12-08

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/05/196 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

06/02/196 February 2019 PREVSHO FROM 31/10/2018 TO 31/07/2018

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART ARTHUR TAYLOR

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ELIZABETH MANNERING

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DORA ALICE MASON

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROY OSBORNE

View Document

25/10/1825 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/10/2018

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM UNIT 1A HEATLEY MERE CHAISE MEADOW LYMM CHESHIRE WA13 9EL ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR STANLEY PEARSON

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM BRIDGE HOUSE 157A ASHLEY ROAD HALE ALTRINCHAM WA14 2UT UNITED KINGDOM

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MRS JULIE ELIZABETH MANNERING

View Document

23/06/1723 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1512 October 2015 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