- Company Overview for THE DELAUNAY PROPERTY LIMITED (08031847)
- Filing history for THE DELAUNAY PROPERTY LIMITED (08031847)
- People for THE DELAUNAY PROPERTY LIMITED (08031847)
- Charges for THE DELAUNAY PROPERTY LIMITED (08031847)
- Insolvency for THE DELAUNAY PROPERTY LIMITED (08031847)
- More for THE DELAUNAY PROPERTY LIMITED (08031847)
| 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) |
|---|---|---|---|
| 27 Sep 2025 | AA | Full accounts made up to 31 December 2024 | |
| 17 Apr 2025 | CS01 | Confirmation statement made on 16 April 2025 with no updates | |
| 22 Oct 2024 | TM01 | Termination of appointment of Baton Berisha as a director on 16 October 2024 | |
| 30 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
| 29 Apr 2024 | CH01 | Director's details changed for Mr Emmanuel Jude Dillipraj Rajakarier on 4 November 2023 | |
| 24 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with no updates | |
| 04 Jan 2024 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 20 December 2023 | |
| 21 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
| 18 Apr 2023 | CS01 | Confirmation statement made on 16 April 2023 with updates | |
| 28 Nov 2022 | AD02 | Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
| 26 Oct 2022 | CH01 | Director's details changed for Mr Emmanuel Jude Dillipraj Rajakarier on 26 October 2022 | |
| 26 Oct 2022 | CH01 | Director's details changed for Mr Stephen Andrew Chojnacki on 26 October 2022 | |
| 24 Oct 2022 | CH01 | Director's details changed for Mr Stephen Andrew Chojnacki on 16 July 2022 | |
| 10 Oct 2022 | TM01 | Termination of appointment of Zuleika Fennell as a director on 5 October 2022 | |
| 10 Oct 2022 | TM01 | Termination of appointment of Jeremy Richard Bruce King as a director on 21 September 2022 | |
| 30 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
| 13 Sep 2022 | AP01 | Appointment of Baton Berisha as a director on 5 September 2022 | |
| 28 Jul 2022 | PSC05 | Change of details for Corbin & King Restaurant Group Limited as a person with significant control on 14 June 2022 | |
| 09 Jun 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
| 04 May 2022 | TM01 | Termination of appointment of Jason Bernard Wischhoff as a director on 21 April 2022 | |
| 12 Apr 2022 | MA | Memorandum and Articles of Association | |
| 11 Apr 2022 | MR04 | Satisfaction of charge 080318470008 in full | |
| 07 Apr 2022 | AP01 | Appointment of Mr Kosin Kenneth Chantikul as a director on 1 April 2022 | |
| 07 Apr 2022 | AP01 | Appointment of Mr Jason Bernard Wischhoff as a director on 1 April 2022 | |
| 07 Apr 2022 | AP01 | Appointment of Mr William Ellwood Heinecke as a director on 1 April 2022 |