DELAWARE NORTH COMPANIES (UK) LIMITED
Company number 05166573
- Company Overview for DELAWARE NORTH COMPANIES (UK) LIMITED (05166573)
- Filing history for DELAWARE NORTH COMPANIES (UK) LIMITED (05166573)
- People for DELAWARE NORTH COMPANIES (UK) LIMITED (05166573)
- More for DELAWARE NORTH COMPANIES (UK) LIMITED (05166573)
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) |
---|---|---|---|
10 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
10 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
11 Feb 2016 | AP01 | Appointment of Amy Latimer as a director on 28 January 2016 | |
11 Feb 2016 | TM01 | Termination of appointment of Charles Edward Moran Jr as a director on 31 December 2015 | |
11 Feb 2016 | TM01 | Termination of appointment of John Wentzell as a director on 23 November 2015 | |
18 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 28 September 2015
|
|
14 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
03 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 17 July 2015
|
|
09 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
07 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
19 Sep 2014 | AP01 | Appointment of Douglas James Tetley as a director on 7 August 2014 | |
04 Sep 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Rajat Shah as a director on 31 July 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
06 Jun 2014 | CH01 | Director's details changed for Rajat Shah on 29 May 2014 | |
06 Jun 2014 | CH03 | Secretary's details changed for Janice R Trybus on 29 May 2014 | |
06 Jun 2014 | CH01 | Director's details changed for Charles Edward Moran Jr on 29 May 2014 | |
02 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
29 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-07-29
|
|
29 Jul 2013 | CH01 | Director's details changed for John Wentzell on 28 June 2012 | |
26 Mar 2013 | TM01 | Termination of appointment of Bryan Keller as a director | |
26 Mar 2013 | AP01 | Appointment of Rajat Shah as a director | |
18 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
23 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders |