- Company Overview for DELTA COSWORTH LIMITED (05481053)
- Filing history for DELTA COSWORTH LIMITED (05481053)
- People for DELTA COSWORTH LIMITED (05481053)
- Charges for DELTA COSWORTH LIMITED (05481053)
- Registers for DELTA COSWORTH LIMITED (05481053)
- More for DELTA COSWORTH LIMITED (05481053)
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) |
---|---|---|---|
18 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with updates | |
30 May 2024 | TM01 | Termination of appointment of Hal Jon Reisiger as a director on 21 May 2024 | |
30 May 2024 | TM01 | Termination of appointment of Anna Elzbieta Marchent as a director on 23 May 2024 | |
30 May 2024 | AP01 | Appointment of Mr Gerald Ray Forsythe as a director on 23 May 2024 | |
22 Apr 2024 | AA | Full accounts made up to 31 December 2023 | |
04 Jan 2024 | TM01 | Termination of appointment of Simon Dowson as a director on 31 December 2023 | |
04 Jan 2024 | TM02 | Termination of appointment of Simon Dowson as a secretary on 31 December 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with updates | |
15 Apr 2023 | AA | Full accounts made up to 31 December 2022 | |
22 Jun 2022 | AD03 | Register(s) moved to registered inspection location Ashtons Legal 4 Trafalgar House, Meridian Way Meridian Business Park Norwich Norfolk NR7 0TA | |
22 Jun 2022 | AD02 | Register inspection address has been changed to Ashtons Legal 4 Trafalgar House, Meridian Way Meridian Business Park Norwich Norfolk NR7 0TA | |
21 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with updates | |
19 Apr 2022 | AA | Full accounts made up to 31 December 2021 | |
18 Nov 2021 | CERTNM |
Company name changed delta motorsport LIMITED\certificate issued on 18/11/21
|
|
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Jul 2021 | RP04CS01 | Second filing of Confirmation Statement dated 14 June 2021 | |
21 Jul 2021 | CS01 |
Confirmation statement made on 14 June 2021 with no updates
|
|
09 Jun 2021 | AA01 | Previous accounting period shortened from 30 September 2021 to 30 December 2020 | |
04 May 2021 | CC04 | Statement of company's objects | |
04 May 2021 | MA | Memorandum and Articles of Association | |
04 May 2021 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2021 | MR01 | Registration of charge 054810530002, created on 1 April 2021 | |
01 Apr 2021 | PSC02 | Notification of Cosworth Group Holdings Limited as a person with significant control on 31 March 2021 | |
01 Apr 2021 | AD01 | Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP to The Octagon St. James Mill Road Northampton Northamptonshire NN5 5RA on 1 April 2021 | |
01 Apr 2021 | AP01 | Appointment of Mrs Anna Elzbieta Marchent as a director on 31 March 2021 |