DELAMERE PROPERTIES (UK) LIMITED

497 Stratford Road 497 Stratford Road, Birmingham, B11 4LE, West Midlands
StatusACTIVE
Company No.05909651
CategoryPrivate Limited Company
Incorporated17 Aug 2006
Age17 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

DELAMERE PROPERTIES (UK) LIMITED is an active private limited company with number 05909651. It was incorporated 17 years, 9 months, 13 days ago, on 17 August 2006. The company address is 497 Stratford Road 497 Stratford Road, Birmingham, B11 4LE, West Midlands.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 16 May 2024

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2021

Action Date: 23 Sep 2021

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2021-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-16

Officer name: Manju Webb

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manju Sabharwal

Termination date: 2019-02-26

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2019

Action Date: 30 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sanjay Sabharwal

Change date: 2018-08-30

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2019

Action Date: 30 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Manju Sabharwal

Cessation date: 2018-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 17 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 17 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2009

Action Date: 17 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/07; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 22/09/06 from: 31 corsham street london N1 6DR

Documents

View document PDF

Incorporation company

Date: 17 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENLIGHTENED PERL ORGANISATION LTD

40 NORFOLK STREET,LANCASTER,LA1 2BW

Number:06526172
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GLOBAL PRINTER SERVICES LTD

34 LEA ROAD,WALTHAM ABBEY,EN9 1AE

Number:08867438
Status:ACTIVE
Category:Private Limited Company

ISLAM INTERNATIONAL PUBLICATIONS LIMITED

22 DEER PARK ROAD,,SW19 3TL

Number:03325949
Status:ACTIVE
Category:Private Limited Company

MAJORLINK TRANSPORT LIMITED

11 WILSON AVENUE,KIRKBY-IN-ASHFIELD,NG17 8AZ

Number:10474530
Status:ACTIVE
Category:Private Limited Company

PEMBROKESHIRE CRAFT MAKERS LIMITED

MANCHESTER HOUSE,CARDIGAN,SA43 1HY

Number:07329012
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SUNRISE VIEW MANAGEMENT COMPANY LIMITED

1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD

Number:02284343
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source