Advanced company searchLink opens in new window

DELKEITH COURT MANAGEMENT LIMITED

Company number 01143477

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
25 Sep 2023 AA Micro company accounts made up to 24 March 2023
06 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
24 Jan 2023 AP01 Appointment of Mr Edward James Harrison as a director on 24 January 2023
28 Nov 2022 AA Micro company accounts made up to 24 March 2022
09 Nov 2022 TM01 Termination of appointment of Lewis David Dale as a director on 7 November 2022
07 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
03 Dec 2021 TM01 Termination of appointment of Penelope Clare Steevens Howes as a director on 3 December 2021
03 Dec 2021 AP01 Appointment of Ms Jacqueline Anne Noel as a director on 3 December 2021
27 Sep 2021 AA Micro company accounts made up to 24 March 2021
08 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
26 Nov 2020 AA Micro company accounts made up to 24 March 2020
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
15 Aug 2019 AA Micro company accounts made up to 24 March 2019
30 Jul 2019 TM01 Termination of appointment of Linda Jane Nel as a director on 30 July 2019
04 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
22 Nov 2018 AA Micro company accounts made up to 24 March 2018
10 Sep 2018 TM01 Termination of appointment of Jacqueline Anne Noel as a director on 10 September 2018
26 Mar 2018 AP01 Appointment of Mrs Penelope Clare Steevens Howes as a director on 26 March 2018
19 Mar 2018 AP01 Appointment of Mrs Linda Jane Nel as a director on 19 March 2018
05 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with updates
07 Sep 2017 AP03 Appointment of Mr Peter Gordon May as a secretary on 7 September 2017
07 Sep 2017 AD01 Registered office address changed from Delkeith Court 91 Dudsbury Avenue Flat 13 Ferndown BH22 8DY England to Minster Property Management Ltd, 7 the Square Wimborne Dorset BH21 1JA on 7 September 2017
10 Aug 2017 AD01 Registered office address changed from Flat 2, Delkeith Court, 91 Dudsbury Avenue Dudsbury Avenue Ferndown Dorset BH22 8DY England to Delkeith Court 91 Dudsbury Avenue Flat 13 Ferndown BH22 8DY on 10 August 2017
23 Jun 2017 TM02 Termination of appointment of Michael Norris as a secretary on 23 June 2017