DELVES KEEP MANAGEMENT LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

02/10/232 October 2023 Appointment of Mr Phillip Adrian Heath as a director on 2023-10-01

View Document

01/09/231 September 2023 Appointment of Mr Philip Meredith as a director on 2023-09-01

View Document

31/08/2331 August 2023 Termination of appointment of Richard John French as a director on 2023-08-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Termination of appointment of Gordon Neville Campbell as a director on 2022-02-23

View Document

02/03/222 March 2022 Appointment of Mr Richard John French as a director on 2022-02-23

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/09/204 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

11/11/1911 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK ANTHONY NAYLOR

View Document

04/05/184 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/05/2018

View Document

20/04/1820 April 2018 NOTIFICATION OF PSC STATEMENT ON 12/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CESSATION OF SALLY HARTE AS A PSC

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, SECRETARY SALLY HARTE

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR SALLY HARTE

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 4 BRACKENWOOD MEWS WYCHWOOD PARK WESTON CHESHIRE CW2 5GQ

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR GORDON NEVILLE CAMPBELL

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR DEREK ANTHONY NAYLOR

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

24/06/1624 June 2016 PREVEXT FROM 30/09/2015 TO 31/03/2016

View Document

22/12/1522 December 2015 04/11/15 NO MEMBER LIST

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 2 BRACKENWOOD MEWS WYCHWOOD PARK WESTON CHESHIRE CW2 5GQ

View Document

05/11/145 November 2014 04/11/14 NO MEMBER LIST

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MILLWARD

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM MILLWARD

View Document

04/11/144 November 2014 SECRETARY APPOINTED MRS SALLY HARTE

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MRS SALLY HARTE

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/11/1311 November 2013 04/11/13 NO MEMBER LIST

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/11/1221 November 2012 04/11/12 NO MEMBER LIST

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/11/117 November 2011 04/11/11 NO MEMBER LIST

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/11/1026 November 2010 04/11/10 NO MEMBER LIST

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/11/0919 November 2009 04/11/09 NO MEMBER LIST

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN MILLWARD / 04/11/2009

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/12/082 December 2008 ANNUAL RETURN MADE UP TO 04/11/08

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR ROGER NEWELL

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/01/0811 January 2008 ANNUAL RETURN MADE UP TO 04/11/07

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 74-76 HIGH STREET WINSFORD CHESHIRE CW7 2AP

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/07/0721 July 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 ANNUAL RETURN MADE UP TO 04/11/06

View Document

03/07/063 July 2006 NEW SECRETARY APPOINTED

View Document

23/01/0623 January 2006 ANNUAL RETURN MADE UP TO 04/11/05

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: 4 BRACKENWOOD MEWS DELVES KEEP WYCHWOOD PARK WESTON CHESHIRE CW2 5GQ

View Document

13/10/0513 October 2005 SECRETARY RESIGNED

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/12/0422 December 2004 ANNUAL RETURN MADE UP TO 04/11/04

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: COUNTRYSIDE PROPERTIES PLC THE DRIVE GREAT WARLEY BRENTWOOD CM13 3AT

View Document

16/06/0416 June 2004 NEW SECRETARY APPOINTED

View Document

16/06/0416 June 2004 SECRETARY RESIGNED

View Document

07/06/047 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

02/12/032 December 2003 ANNUAL RETURN MADE UP TO 04/11/03

View Document

22/05/0322 May 2003 AUDITOR'S RESIGNATION

View Document

09/02/039 February 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/09/03

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

04/11/024 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/024 November 2002 SECRETARY RESIGNED

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

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