DELANCEY (CHELTENHAM) MANAGEMENT LIMITED

Walmer House Walmer House, Cheltenham, GL50 1YA, Gloucestershire, England
StatusACTIVE
Company No.08071142
Category
Incorporated16 May 2012
Age12 years, 1 day
JurisdictionEngland Wales

SUMMARY

DELANCEY (CHELTENHAM) MANAGEMENT LIMITED is an active with number 08071142. It was incorporated 12 years, 1 day ago, on 16 May 2012. The company address is Walmer House Walmer House, Cheltenham, GL50 1YA, Gloucestershire, England.



Company Fillings

Confirmation statement with no updates

Date: 16 May 2024

Action Date: 16 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-24

Officer name: Mr Roy Balsillie

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-16

Officer name: Mr David Dale

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2023

Action Date: 12 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Rodney Hawkins

Termination date: 2023-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-02

Officer name: Paul Antony Bedford

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Susan Homer

Appointment date: 2017-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-08-01

Officer name: Cambray Property Management

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Address

Type: AD01

Old address: Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL United Kingdom

Change date: 2016-08-09

New address: Walmer House 32 Bath Street Cheltenham Gloucestershire GL50 1YA

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Aug 2016

Action Date: 07 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-07

Officer name: Gem Estate Management Limited

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 May 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce Rodney Hawkins

Appointment date: 2016-05-04

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gem Estate Management Limited

Appointment date: 2016-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-04

Officer name: Timothy John Rodway

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rameen Firoozan

Termination date: 2016-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2016

Action Date: 09 May 2016

Category: Address

Type: AD01

Change date: 2016-05-09

Old address: New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG

New address: Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-04

Officer name: Mr Paul Antony Bedford

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Blakelaw Secretaries Limited

Termination date: 2016-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jun 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 May 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2014

Action Date: 12 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rameen Firoozan

Change date: 2013-09-12

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2014

Action Date: 09 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-09

Officer name: Mr Timothy John Rodway

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 May 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 May 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Incorporation company

Date: 16 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARABIC CENTRE FOR JUSTICE LTD

105 LEATHERHEAD ROAD,CHESSINGTON,KT9 2HS

Number:08963543
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DALY HILL HOME RENOVATIONS LTD

54 BEDFORD ROAD,BEDFORD,MK43 0EU

Number:08471383
Status:ACTIVE
Category:Private Limited Company

GO2 ACCOUNTANCY LTD

130B BURNT ASH ROAD,LONDON,SE12 8PU

Number:11314186
Status:ACTIVE
Category:Private Limited Company

HGV DRIVER WORKWEAR LIMITED

C/O HGV DRIVER GROUP MEADOWHOUSE, 660 PLODDER LANE,BOLTON,BL4 0LG

Number:11051895
Status:ACTIVE
Category:Private Limited Company

K BRIDDOCK LTD

OMEGA COURT,SHEFFIELD,S11 8FT

Number:10539944
Status:ACTIVE
Category:Private Limited Company

TISWIN IT SOLUTIONS LTD

2 OLDFIELD DRIVE,ALTRINCHAM,WA15 6RU

Number:10672878
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