Advanced company searchLink opens in new window

DELPH PROPERTIES ONE LORD ST LIMITED

Company number 10681557

Filter by category

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)
04 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
18 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
21 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
27 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
25 May 2022 PSC05 Change of details for Delph Fm Ltd as a person with significant control on 25 May 2022
25 May 2022 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022
25 May 2022 PSC05 Change of details for Wigmore Investments (Uk) Limited as a person with significant control on 25 May 2022
27 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
08 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
27 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
24 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 May 2019 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 24 May 2019
22 Mar 2019 PSC07 Cessation of Howard Henry Crocker as a person with significant control on 26 February 2019
22 Mar 2019 PSC02 Notification of Wigmore Investments (Uk) Limited as a person with significant control on 26 February 2019
22 Mar 2019 PSC02 Notification of Delph Fm Ltd as a person with significant control on 26 February 2019
22 Mar 2019 PSC07 Cessation of Paul Crocker as a person with significant control on 26 February 2019
20 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with updates
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
23 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
04 Sep 2017 CH01 Director's details changed for Mr Paul Crocker on 4 September 2017
15 Jun 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
21 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-21
  • GBP 100