DELTA STRATFORD MANOR OP CO LIMITED
Status | ACTIVE |
Company No. | 10923309 |
Category | Private Limited Company |
Incorporated | 18 Aug 2017 |
Age | 6 years, 9 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
DELTA STRATFORD MANOR OP CO LIMITED is an active private limited company with number 10923309. It was incorporated 6 years, 9 months, 23 days ago, on 18 August 2017. The company address is 16 Berkeley Street 16 Berkeley Street, London, W1J 8DZ, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 26 Apr 2024
Action Date: 24 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-24
Officer name: Mr Andrew James Perkins
Documents
Termination director company with name termination date
Date: 26 Apr 2024
Action Date: 24 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-24
Officer name: Bernard Anton Van Der Lande
Documents
Accounts with accounts type small
Date: 05 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Termination director company with name termination date
Date: 15 Aug 2023
Action Date: 08 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mansukhlal Gosar Gudka
Termination date: 2023-08-08
Documents
Termination director company with name termination date
Date: 15 Aug 2023
Action Date: 08 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Manish Mansukhlal Gudka
Termination date: 2023-08-08
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2023
Action Date: 15 Aug 2023
Category: Address
Type: AD01
Old address: 4th Floor 22 Baker Street London W1U 3BW England
New address: 16 Berkeley Street Mayfair London W1J 8DZ
Change date: 2023-08-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jan 2023
Action Date: 23 Jan 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 109233090006
Charge creation date: 2023-01-23
Documents
Change person director company with change date
Date: 11 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bernard Anton Van Der Lande
Change date: 2023-01-01
Documents
Change person director company with change date
Date: 11 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bernard Anton Van Der Lande
Change date: 2023-01-01
Documents
Change person director company with change date
Date: 11 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-01
Officer name: Mr Jan Willem Lensen
Documents
Accounts with accounts type small
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 05 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-05
Documents
Confirmation statement with no updates
Date: 02 Sep 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Change person director company with change date
Date: 04 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bernard Anton Van Der Lande
Change date: 2021-11-01
Documents
Accounts with accounts type small
Date: 08 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Confirmation statement with no updates
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-17
Documents
Appoint person director company with name date
Date: 03 Jun 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mansukhlal Gosar Gudka
Appointment date: 2021-04-20
Documents
Appoint person director company with name date
Date: 03 Jun 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jan Willem Lensen
Appointment date: 2021-04-20
Documents
Appoint person director company with name date
Date: 03 Jun 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bernard Anton Van Der Lande
Appointment date: 2021-04-20
Documents
Termination director company with name termination date
Date: 24 May 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gareth Jones
Termination date: 2021-04-20
Documents
Accounts with accounts type small
Date: 28 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2020
Action Date: 17 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jul 2020
Action Date: 26 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-06-26
Charge number: 109233090005
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jul 2020
Action Date: 26 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 109233090004
Charge creation date: 2020-06-26
Documents
Change to a person with significant control
Date: 23 Apr 2020
Action Date: 08 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Delta Portfolio Property Llp
Change date: 2017-09-08
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2020
Action Date: 23 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-23
Old address: 4th Floor 20 Balderton Street London W1K 6TL England
New address: 4th Floor 22 Baker Street London W1U 3BW
Documents
Confirmation statement with updates
Date: 28 Aug 2019
Action Date: 17 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-17
Documents
Accounts with accounts type small
Date: 21 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Address
Type: AD01
Old address: 20 Balderton Street Douglas W1K 6TL England
New address: 4th Floor 20 Balderton Street London W1K 6TL
Change date: 2019-03-28
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Mortgage satisfy charge full
Date: 04 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 109233090002
Documents
Mortgage satisfy charge full
Date: 04 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 109233090001
Documents
Notification of a person with significant control
Date: 07 Mar 2018
Action Date: 08 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Delta Portfolio Property Llp
Notification date: 2017-09-08
Documents
Withdrawal of a person with significant control statement
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-07
Documents
Change account reference date company current extended
Date: 16 Jan 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2018-04-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Dec 2017
Action Date: 20 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-12-20
Charge number: 109233090003
Documents
Change account reference date company current shortened
Date: 20 Nov 2017
Action Date: 05 Apr 2018
Category: Accounts
Type: AA01
Made up date: 2018-08-31
New date: 2018-04-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Oct 2017
Action Date: 27 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 109233090002
Charge creation date: 2017-09-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Oct 2017
Action Date: 27 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-09-27
Charge number: 109233090001
Documents
Resolution
Date: 25 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 25 Sep 2017
Category: Change-of-constitution
Type: CC04
Documents
Some Companies
1ST FLOOR OFFICES,LONDON,SW5 9AN
Number: | 03529729 |
Status: | ACTIVE |
Category: | Private Limited Company |
BESPOKE CLEANING SERVICES GLASGOW LTD
145 ST. VINCENT STREET,GLASGOW,G2 5JF
Number: | SC525717 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLUENT IT SYSTEMS & SUPPORT LIMITED
164 SOUTH ROAD,SOUTH OCKENDON,RM15 6BU
Number: | 08313753 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIORY HOUSE CARE HOME LIMITED
61-63 GRONANT ROAD,DENBIGHSHIRE,LL19 9LU
Number: | 04791169 |
Status: | ACTIVE |
Category: | Private Limited Company |
300 BATH STREET,GLASGOW,G2 4JR
Number: | SC610779 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HOLLINS LANE,DEESIDE,CH5 3JX
Number: | 02454086 |
Status: | ACTIVE |
Category: | Private Limited Company |