DELPHI COURT FREEHOLD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-05-01 with updates |
13/05/2513 May 2025 | Termination of appointment of Philip Alexander Marsden as a director on 2025-05-01 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2024-05-31 |
03/06/243 June 2024 | Termination of appointment of Derek Alfred Juttner as a director on 2024-06-01 |
03/06/243 June 2024 | Termination of appointment of Derek Alfred Jutner as a secretary on 2024-06-01 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/05/2417 May 2024 | Notification of Danielle Sinclair as a person with significant control on 2024-05-14 |
17/05/2417 May 2024 | Registered office address changed from Flat 8 Fortis Green London N10 3AT United Kingdom to 35 Union Street Bishops Castle Shropshire SY9 5DF on 2024-05-17 |
17/05/2417 May 2024 | Appointment of Mrs Danielle Sinclair as a director on 2024-05-14 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
14/05/2414 May 2024 | Cessation of Derek Alfred Juttner as a person with significant control on 2024-05-08 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2023-05-31 |
31/08/2331 August 2023 | Appointment of Mr Marc Aidan De Leuw as a director on 2023-08-18 |
31/08/2331 August 2023 | Cessation of Philip Alexander Marsden as a person with significant control on 2023-08-18 |
31/08/2331 August 2023 | Notification of Marc De Leuw as a person with significant control on 2023-08-18 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/10/211 October 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/01/2010 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
06/01/206 January 2020 | 14/01/19 STATEMENT OF CAPITAL GBP 10 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
24/10/1824 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ADAM THORNTON |
24/10/1824 October 2018 | CESSATION OF MICHAEL LIONEL RICHMAN AS A PSC |
24/10/1824 October 2018 | SECRETARY APPOINTED MR DEREK ALFRED JUTNER |
23/10/1823 October 2018 | REGISTERED OFFICE CHANGED ON 23/10/2018 FROM FLAT 1 DELPHI COURT 152 FORTIS GREEN LONDON N10 3AT UNITED KINGDOM |
23/10/1823 October 2018 | DIRECTOR APPOINTED MR JOHN ADAM THORNTON |
22/10/1822 October 2018 | APPOINTMENT TERMINATED, SECRETARY MICHAEL RICHMAN |
02/05/182 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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