Advanced company searchLink opens in new window

DELAWARE NORTH COMPANIES (UK) LIMITED

Company number 05166573

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)
12 Jan 2024 MA Memorandum and Articles of Association
12 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2024 AA Group of companies' accounts made up to 1 January 2023
03 Jan 2024 AP01 Appointment of Amy Anna Latimer as a director on 1 January 2024
02 Jan 2024 TM01 Termination of appointment of James William Houser as a director on 1 January 2024
10 Oct 2023 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 10 October 2023
29 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
15 Aug 2022 AA Group of companies' accounts made up to 2 January 2022
12 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
05 Sep 2021 AA Group of companies' accounts made up to 3 January 2021
02 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
02 Dec 2020 AA Group of companies' accounts made up to 29 December 2019
14 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
15 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with updates
16 May 2019 AA Group of companies' accounts made up to 31 December 2018
30 Oct 2018 SH01 Statement of capital following an allotment of shares on 30 October 2018
  • GBP 36,800,001
23 Oct 2018 CH03 Secretary's details changed for Janice R Trybus on 3 October 2018
23 Oct 2018 CH01 Director's details changed for Christopher John Feeney on 3 October 2018
03 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
03 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with updates
27 Feb 2018 AP01 Appointment of James William Houser as a director on 22 February 2018
26 Feb 2018 TM01 Termination of appointment of Amy Latimer as a director on 15 February 2018
06 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
18 Jul 2017 SH01 Statement of capital following an allotment of shares on 21 June 2017
  • GBP 27,800,001
11 Jul 2017 PSC01 Notification of Jeremy M Jacobs as a person with significant control on 6 April 2016