Advanced company searchLink opens in new window

DELAMERE DAIRY HOLDINGS LIMITED

Company number 06714144

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)
28 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
27 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
07 Nov 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
03 Oct 2022 CS01 Confirmation statement made on 4 October 2021 with no updates
25 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
04 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
23 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
25 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
10 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
10 Oct 2019 AD02 Register inspection address has been changed from 3 Churchyardside Nantwich Cheshire CW5 5DE United Kingdom to Yew Tree Farm Bexton Lane Knutsford WA16 9BH
09 Oct 2019 PSC04 Change of details for Mr Edward John Salt as a person with significant control on 11 June 2019
19 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
05 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2019 SH08 Change of share class name or designation
02 Jul 2019 SH06 Cancellation of shares. Statement of capital on 10 June 2019
  • GBP 775.00
02 Jul 2019 SH06 Cancellation of shares. Statement of capital on 11 June 2019
  • GBP 710.00
02 Jul 2019 SH03 Purchase of own shares.
02 Jul 2019 SH03 Purchase of own shares.
25 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2019 SH08 Change of share class name or designation
10 Jun 2019 MR04 Satisfaction of charge 1 in full
12 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
24 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
23 Nov 2017 TM01 Termination of appointment of Roger Charles Dennett Sutton as a director on 14 November 2017