- Company Overview for DELAMARE CARDS FUNDING 1 LIMITED (08356551)
- Filing history for DELAMARE CARDS FUNDING 1 LIMITED (08356551)
- People for DELAMARE CARDS FUNDING 1 LIMITED (08356551)
- Charges for DELAMARE CARDS FUNDING 1 LIMITED (08356551)
- More for DELAMARE CARDS FUNDING 1 LIMITED (08356551)
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 Dec 2018 | TM01 | Termination of appointment of James Robert Saout as a director on 14 December 2018 | |
08 May 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Apr 2018 | AP01 | Appointment of Mr Marc Speight as a director on 24 April 2018 | |
22 Feb 2018 | TM01 | Termination of appointment of Martin Charles Schnaier as a director on 16 February 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
16 Oct 2017 | AP01 | Appointment of Mr James Robert Saout as a director on 12 October 2017 | |
10 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
18 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
04 Oct 2016 | AP01 | Appointment of Mr Beejadhursingh Mahen Surnam as a director on 21 September 2016 | |
04 Oct 2016 | TM01 | Termination of appointment of Jason Christopher Bingham as a director on 21 September 2016 | |
18 Mar 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Feb 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
05 Feb 2016 | CH04 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 | |
31 Jul 2015 | AD01 | Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 31 July 2015 | |
31 Jul 2015 | AUD | Auditor's resignation | |
15 Jul 2015 | AUD | Auditor's resignation | |
13 Jul 2015 | AUD | Auditor's resignation | |
20 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
06 Feb 2015 | CH04 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 | |
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Apr 2014 | AD01 | Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ on 8 April 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
22 Oct 2013 | AA01 | Current accounting period shortened from 31 January 2014 to 31 December 2013 | |
10 Jun 2013 | TM01 | Termination of appointment of Neville Scott as a director |