Advanced company searchLink opens in new window

DELANCEY REAL ESTATE ASSET MANAGEMENT LIMITED

Company number 04517621

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)
16 May 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
05 Jan 2024 AA Full accounts made up to 31 March 2023
28 Jun 2023 CH04 Secretary's details changed for Delancey Limited on 23 June 2023
28 Jun 2023 PSC05 Change of details for Cortx Holdings Limited as a person with significant control on 23 June 2023
28 Jun 2023 AD01 Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 2 Fitzroy Place 8 Mortimer Street London W1T 3JJ on 28 June 2023
25 May 2023 AUD Auditor's resignation
29 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with updates
28 Mar 2023 SH01 Statement of capital following an allotment of shares on 27 March 2023
  • GBP 7
03 Jan 2023 AA Full accounts made up to 31 March 2022
14 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with updates
14 Nov 2022 SH01 Statement of capital following an allotment of shares on 14 November 2022
  • GBP 7
29 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
15 Oct 2021 AA Full accounts made up to 31 March 2021
11 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with updates
07 Jan 2021 AA Full accounts made up to 31 March 2020
28 Aug 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
01 Jul 2020 TM01 Termination of appointment of Timothy Haden Scott as a director on 30 June 2020
02 Mar 2020 AP01 Appointment of Mr Stafford Murray Lancaster as a director on 30 January 2020
30 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
16 Jul 2019 AA Full accounts made up to 31 March 2019
31 May 2019 PSC05 Change of details for Cortx 1 Limited as a person with significant control on 8 May 2019
08 Jan 2019 AA Full accounts made up to 31 March 2018
22 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
13 Apr 2018 TM01 Termination of appointment of Colin Barry Wagman as a director on 31 March 2018
15 Feb 2018 AD02 Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF