DELMOOR PROPERTY INVESTMENT COMPANY LIMITED

2nd Floor Landchard House 2nd Floor Landchard House, West Bromwich, B70 8ER, West Midlands
StatusACTIVE
Company No.05951747
CategoryPrivate Limited Company
Incorporated02 Oct 2006
Age17 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

DELMOOR PROPERTY INVESTMENT COMPANY LIMITED is an active private limited company with number 05951747. It was incorporated 17 years, 7 months, 13 days ago, on 02 October 2006. The company address is 2nd Floor Landchard House 2nd Floor Landchard House, West Bromwich, B70 8ER, West Midlands.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2023

Action Date: 04 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059517470004

Charge creation date: 2023-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2016

Action Date: 01 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059517470003

Charge creation date: 2016-03-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2016

Action Date: 01 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059517470002

Charge creation date: 2016-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2013

Action Date: 13 May 2013

Category: Address

Type: AD01

Old address: C/O Fields Asden House 1-5 Victoria Street West Bromwich West Midlands B70 8HA

Change date: 2013-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date

Date: 26 Oct 2012

Action Date: 02 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 02 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-02

Documents

View document PDF

Termination secretary company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Craig Watts

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Donnelly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 02 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date

Date: 19 Dec 2009

Action Date: 02 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/08; no change of members

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 30/10/06 from: corner chambers 590A kingsbury road birmingham B24 9ND

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 02/10/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Incorporation company

Date: 02 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRISTIAN DAVIES LK LIMITED

CASTLE HOUSE,AMMANFORD,SA18 2NB

Number:11305769
Status:ACTIVE
Category:Private Limited Company

FESTIVITY LTD

1 ROOKERY HOUSE THE STREET,FLEET,GU51 5RX

Number:10979724
Status:ACTIVE
Category:Private Limited Company

G MCGAVOCK LIMITED

LANGDALE, BACK DRINKHOUSE LANE,LEYLAND,PR26 9JL

Number:05559306
Status:ACTIVE
Category:Private Limited Company

LONDON LINE PRODUCTION LTD

16 LANCASTER WALK,HAYES,UB3 2QL

Number:10923558
Status:ACTIVE
Category:Private Limited Company

SAHARA INVESTMENTS LIMITED

85 GOSHAWK GARDENS,HAYES,UB4 8LB

Number:10304928
Status:ACTIVE
Category:Private Limited Company

SIMON ELLIS SPECIALISED DISTRIBUTION LIMITED

55 THORPEDENE GARDENS,SOUTHEND ON SEA,SS3 9JE

Number:04346917
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