SLAYLEIGH DELPH MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/07/247 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

01/08/211 August 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

21/04/2021 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MRS JENNIFER MARY HEMSWORTH

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN HEMSWORTH

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

13/04/1813 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED DR SAMUEL FINGAS

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR TRACEY BROADBERRY

View Document

08/05/178 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

17/07/1617 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

22/04/1622 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

28/07/1528 July 2015 07/07/15 NO MEMBER LIST

View Document

20/04/1520 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

28/07/1428 July 2014 07/07/14 NO MEMBER LIST

View Document

14/04/1414 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

15/07/1315 July 2013 07/07/13 NO MEMBER LIST

View Document

16/04/1316 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

29/07/1229 July 2012 07/07/12 NO MEMBER LIST

View Document

19/04/1219 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

18/07/1118 July 2011 07/07/11 NO MEMBER LIST

View Document

12/04/1112 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN HEMSWORTH / 07/04/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID NEVILLE CROWTHER / 07/07/2010

View Document

26/07/1026 July 2010 07/07/10 NO MEMBER LIST

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HELEN SMART / 07/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA JANE FULLER / 07/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY BROADBERRY / 07/07/2010

View Document

13/04/1013 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

31/07/0931 July 2009 ANNUAL RETURN MADE UP TO 07/07/09

View Document

21/04/0921 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 ANNUAL RETURN MADE UP TO 07/07/08

View Document

22/05/0822 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 DIRECTOR APPOINTED PAULA JANE FULLER

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR ROY GOWANS

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED ELIZABETH HELEN SMART

View Document

31/07/0731 July 2007 ANNUAL RETURN MADE UP TO 07/07/07

View Document

03/06/073 June 2007 REGISTERED OFFICE CHANGED ON 03/06/07 FROM: 8 SLAYLEIGH DELPH, FULWOOD SHEFFIELD SOUTH YORKSHIRE S10 3RZ

View Document

01/06/071 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

20/02/0720 February 2007 SECRETARY RESIGNED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 ANNUAL RETURN MADE UP TO 07/07/06

View Document

12/06/0612 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

08/02/068 February 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document

12/01/0612 January 2006 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 6 SLAYLEIGH DELPH SHEFFIELD S10 3RZ

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 ANNUAL RETURN MADE UP TO 07/07/05

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

15/07/0415 July 2004 ANNUAL RETURN MADE UP TO 07/07/04

View Document

18/06/0418 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

06/10/036 October 2003 ANNUAL RETURN MADE UP TO 07/07/03

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

29/07/0229 July 2002 ANNUAL RETURN MADE UP TO 07/07/02

View Document

29/07/0229 July 2002 NEW SECRETARY APPOINTED

View Document

29/07/0229 July 2002 SECRETARY RESIGNED

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

07/08/017 August 2001 ANNUAL RETURN MADE UP TO 07/07/01

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: 21 SAINT THOMAS STREET BRISTOL AVON BS1 6JS

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 ANNUAL RETURN MADE UP TO 07/07/00

View Document

26/07/0026 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 SECRETARY RESIGNED

View Document

07/07/997 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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