- Company Overview for DELAMARE CARDS HOLDCO LIMITED (06634898)
- Filing history for DELAMARE CARDS HOLDCO LIMITED (06634898)
- People for DELAMARE CARDS HOLDCO LIMITED (06634898)
- More for DELAMARE CARDS HOLDCO LIMITED (06634898)
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) |
---|---|---|---|
05 Jul 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
02 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
|
|
20 Jun 2013 | TM01 | Termination of appointment of Neville Scott as a director | |
20 Jun 2013 | TM01 | Termination of appointment of Brijesh Patel as a director | |
10 Jun 2013 | AP01 | Appointment of Mr Martin Charles Schnaier as a director | |
10 Jun 2013 | AP01 | Appointment of Mr Jason Christopher Bingham as a director | |
10 Jun 2013 | AP04 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary | |
10 Jun 2013 | TM02 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary | |
10 Jun 2013 | AD01 | Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ on 10 June 2013 | |
06 Mar 2013 | AP01 | Appointment of Mr Brijesh Sureshchandra Patel as a director | |
06 Mar 2013 | TM01 | Termination of appointment of Ahsan Iqbal as a director | |
18 Jan 2013 | CH04 | Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 | |
09 Nov 2012 | AD01 | Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 9 November 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
15 Aug 2012 | AP01 | Appointment of Mr Ahsan Zafar Iqbal as a director | |
15 Aug 2012 | TM01 | Termination of appointment of Jason Bingham as a director | |
04 Jul 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
03 Apr 2012 | AP01 | Appointment of Mr Neville Duncan Scott as a director | |
03 Apr 2012 | TM01 | Termination of appointment of Vincent Rapley as a director | |
27 Jul 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
20 May 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders | |
14 Jul 2010 | CH04 | Secretary's details changed for State Street Secretaries (Uk) Limited on 1 October 2009 | |
14 Jul 2010 | CH01 | Director's details changed for Mr Jason Christopher Bingham on 1 October 2009 | |
14 Jul 2010 | CH01 | Director's details changed for Vincent Michael Rapley on 1 October 2009 |