Advanced company searchLink opens in new window

DELPHI COURT FREEHOLD LIMITED

Company number 11341341

Filter by category

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 May 2024 PSC07 Cessation of Derek Alfred Juttner as a person with significant control on 8 May 2024
31 Aug 2023 AA Total exemption full accounts made up to 31 May 2023
31 Aug 2023 PSC01 Notification of Marc De Leuw as a person with significant control on 18 August 2023
31 Aug 2023 AP01 Appointment of Mr Marc Aidan De Leuw as a director on 18 August 2023
31 Aug 2023 PSC07 Cessation of Philip Alexander Marsden as a person with significant control on 18 August 2023
16 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
22 Aug 2022 AA Micro company accounts made up to 31 May 2022
24 May 2022 CS01 Confirmation statement made on 1 May 2022 with updates
01 Oct 2021 AA Micro company accounts made up to 31 May 2021
08 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
12 Oct 2020 AA Micro company accounts made up to 31 May 2020
18 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
10 Jan 2020 AA Micro company accounts made up to 31 May 2019
06 Jan 2020 SH01 Statement of capital following an allotment of shares on 14 January 2019
  • GBP 10
15 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
24 Oct 2018 PSC01 Notification of John Adam Thornton as a person with significant control on 23 October 2018
24 Oct 2018 PSC07 Cessation of Michael Lionel Richman as a person with significant control on 22 October 2018
24 Oct 2018 AP03 Appointment of Mr Derek Alfred Jutner as a secretary on 23 October 2018
23 Oct 2018 AD01 Registered office address changed from Flat 1 Delphi Court 152 Fortis Green London N10 3AT United Kingdom to Flat 8 Fortis Green London N10 3AT on 23 October 2018
23 Oct 2018 AP01 Appointment of Mr John Adam Thornton as a director on 22 October 2018
22 Oct 2018 TM02 Termination of appointment of Michael Lionel Richman as a secretary on 21 October 2018
02 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-02
  • GBP 3