DELUCA PROPERTIES LIMITED

04574768
HIGHDOWN HOUSE 11 HIGHDOWN ROAD SYDENHAM LEAMINGTON SPA WARWICKSHIRE CV31 1XT

Documents

Documents
Date Category Description Pages
10 Sep 2024 gazette Gazette Notice Compulsory 1 Buy now
20 Feb 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Feb 2024 accounts Annual Accounts 5 Buy now
13 Feb 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
16 Jan 2024 gazette Gazette Notice Compulsory 1 Buy now
07 Jul 2023 accounts Annual Accounts 5 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2022 accounts Annual Accounts 5 Buy now
15 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Nov 2021 officers Termination of appointment of secretary (Miah Alan Robinson) 1 Buy now
30 Nov 2021 officers Termination of appointment of director (Tanya Marisa De Luca) 1 Buy now
30 Nov 2021 officers Appointment of secretary (Tanya Marisa De Luca) 2 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2021 accounts Annual Accounts 5 Buy now
30 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jul 2020 accounts Annual Accounts 5 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2019 accounts Annual Accounts 5 Buy now
30 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jul 2018 accounts Annual Accounts 5 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2017 accounts Annual Accounts 5 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jul 2016 accounts Annual Accounts 6 Buy now
02 Nov 2015 annual-return Annual Return 5 Buy now
29 Jul 2015 accounts Annual Accounts 7 Buy now
10 Nov 2014 annual-return Annual Return 5 Buy now
31 Jul 2014 accounts Annual Accounts 7 Buy now
30 Oct 2013 annual-return Annual Return 5 Buy now
30 Oct 2013 officers Change of particulars for secretary (Mr Miah Alan Robinson) 2 Buy now
30 Oct 2013 officers Change of particulars for director (Mr Richard De Luca) 2 Buy now
30 Oct 2013 officers Change of particulars for director (Tanya Marisa De Luca) 2 Buy now
30 Jul 2013 accounts Annual Accounts 7 Buy now
11 Jun 2013 officers Appointment of director (Mr Richard De Luca) 2 Buy now
29 Apr 2013 officers Termination of appointment of director (Miah Robinson) 1 Buy now
07 Nov 2012 annual-return Annual Return 5 Buy now
02 Aug 2012 accounts Annual Accounts 6 Buy now
03 Nov 2011 annual-return Annual Return 5 Buy now
05 Sep 2011 accounts Annual Accounts 6 Buy now
30 Aug 2011 officers Appointment of director (Mr Miah Alan Robinson) 2 Buy now
21 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
08 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
07 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
25 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
25 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
25 Feb 2011 mortgage Particulars of a mortgage or charge 8 Buy now
12 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Nov 2010 annual-return Annual Return 4 Buy now
06 Aug 2010 accounts Annual Accounts 6 Buy now
05 Nov 2009 annual-return Annual Return 4 Buy now
05 Nov 2009 officers Change of particulars for director (Tanya Marisa De Luca) 2 Buy now
01 Sep 2009 accounts Annual Accounts 7 Buy now
05 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 9 3 Buy now
04 Nov 2008 annual-return Return made up to 28/10/08; full list of members 3 Buy now
02 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 8 3 Buy now
20 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
11 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
05 Jun 2008 accounts Annual Accounts 9 Buy now
30 May 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
15 May 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
02 Apr 2008 annual-return Return made up to 28/10/07; full list of members 3 Buy now
05 Sep 2007 accounts Annual Accounts 7 Buy now
11 Jan 2007 annual-return Return made up to 28/10/06; full list of members 2 Buy now
05 Dec 2006 accounts Annual Accounts 7 Buy now
21 Dec 2005 accounts Annual Accounts 8 Buy now
15 Nov 2005 annual-return Return made up to 28/10/05; full list of members 6 Buy now
18 Nov 2004 annual-return Return made up to 28/10/04; full list of members 6 Buy now
07 Oct 2004 address Registered office changed on 07/10/04 from: 58 clarendon avenue leamington spa warwickshire CV32 4SA 1 Buy now
27 Apr 2004 accounts Annual Accounts 6 Buy now
21 Apr 2004 capital Ad 07/03/03--------- £ si 79999@1 2 Buy now
10 Nov 2003 annual-return Return made up to 28/10/03; full list of members 6 Buy now
15 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
10 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
19 Feb 2003 mortgage Particulars of mortgage/charge 6 Buy now
16 Jan 2003 resolution Resolution 1 Buy now
07 Nov 2002 officers New director appointed 2 Buy now
07 Nov 2002 address Registered office changed on 07/11/02 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP 1 Buy now
07 Nov 2002 officers Secretary resigned 1 Buy now
07 Nov 2002 officers Director resigned 1 Buy now
07 Nov 2002 officers New secretary appointed 2 Buy now
28 Oct 2002 incorporation Incorporation Company 15 Buy now