Advanced company searchLink opens in new window

DELINIAN LIMITED

Company number 00954730

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)
14 Feb 2017 SH06 Cancellation of shares. Statement of capital on 6 January 2017
  • GBP 272,668.43
11 Feb 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchase 26/01/2017
  • RES10 ‐ Resolution of allotment of securities
09 Feb 2017 CH01 Director's details changed for Mr David Peter Pritchard on 8 February 2017
09 Feb 2017 CH01 Director's details changed for Sir Patrick John Rushton Sergeant on 8 February 2017
09 Feb 2017 CH01 Director's details changed for Mr John Chester Botts on 8 February 2017
08 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with no updates
08 Feb 2017 CH01 Director's details changed for Mr Colin Robert Jones on 7 February 2017
08 Feb 2017 CH01 Director's details changed for Mr Colin Robert Jones on 7 February 2017
02 Feb 2017 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 272,668.42
27 Jan 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Buyback 29/12/2016
12 Jan 2017 AA Interim accounts made up to 5 January 2017
06 Dec 2016 AP03 Appointment of Mr Tim Bratton as a secretary on 23 November 2016
06 Dec 2016 TM02 Termination of appointment of Bridgette Hennigan as a secretary on 23 November 2016
17 Nov 2016 SH01 Statement of capital following an allotment of shares on 29 September 2016
  • GBP 320,783.39
27 Oct 2016 SH01 Statement of capital following an allotment of shares on 2 December 2015
  • GBP 320,624.73
14 Sep 2016 SH01 Statement of capital following an allotment of shares on 22 August 2016
  • GBP 320,772.23
28 Jun 2016 CH01 Director's details changed for The Fourth Viscount Rothermere on 28 June 2016
08 Jun 2016 AP01 Appointment of Mr Adrian Perry as a director on 1 June 2016
08 Jun 2016 TM01 Termination of appointment of Martin William Howard Morgan as a director on 31 May 2016
08 Jun 2016 TM01 Termination of appointment of Adrian Perry as a director on 31 May 2016
07 Jun 2016 AP01 Appointment of Mr Paul Adam Zwillenberg as a director on 1 June 2016
25 Feb 2016 AP01 Appointment of Mr Andrew Rashbass as a director on 1 October 2015
24 Feb 2016 AR01 Annual return made up to 26 January 2016 no member list
Statement of capital on 2016-02-24
  • GBP 320,626.23
18 Feb 2016 AA Group of companies' accounts made up to 30 September 2015
10 Feb 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ General meeting 28/01/2016