DELTA DEVELOPMENTS (MEDSTEAD) LIMITED

05609754
SHERWOOD HOUSE 41 QUEENS ROAD FARNBOROUGH HANTS GU14 6JP

Documents

Documents
Date Category Description Pages
31 Dec 2023 accounts Annual Accounts 7 Buy now
13 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Mar 2023 accounts Annual Accounts 7 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2022 officers Termination of appointment of director (Gary Edward Russell) 1 Buy now
26 May 2022 officers Appointment of director (Mr Daniel James Wethered) 2 Buy now
30 Dec 2021 accounts Annual Accounts 7 Buy now
05 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Aug 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 May 2021 accounts Annual Accounts 8 Buy now
05 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jun 2020 accounts Annual Accounts 7 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2019 accounts Annual Accounts 8 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2018 accounts Annual Accounts 7 Buy now
03 Jan 2018 mortgage Registration of a charge 4 Buy now
03 Jan 2018 mortgage Registration of a charge 10 Buy now
27 Nov 2017 officers Termination of appointment of secretary (Michael Kenneth Greenwood) 1 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2017 officers Change of particulars for director (Mr Gary Edward Russell) 2 Buy now
12 Jul 2017 accounts Annual Accounts 6 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 May 2016 accounts Annual Accounts 7 Buy now
30 Nov 2015 annual-return Annual Return 4 Buy now
16 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
16 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
16 Oct 2015 mortgage Statement of satisfaction of a charge 2 Buy now
16 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
11 May 2015 accounts Annual Accounts 7 Buy now
03 Nov 2014 annual-return Annual Return 4 Buy now
03 Nov 2014 officers Change of particulars for director (Mr Gary Edward Russell) 2 Buy now
18 Jul 2014 accounts Annual Accounts 7 Buy now
29 Nov 2013 annual-return Annual Return 4 Buy now
13 Aug 2013 accounts Annual Accounts 6 Buy now
18 Jun 2013 mortgage Registration of a charge 8 Buy now
06 Nov 2012 annual-return Annual Return 4 Buy now
30 Jul 2012 accounts Annual Accounts 6 Buy now
03 Nov 2011 annual-return Annual Return 4 Buy now
30 Aug 2011 accounts Annual Accounts 6 Buy now
09 Nov 2010 annual-return Annual Return 4 Buy now
20 May 2010 accounts Annual Accounts 7 Buy now
05 Nov 2009 annual-return Annual Return 4 Buy now
05 Nov 2009 officers Change of particulars for director (Gary Edward Russell) 2 Buy now
27 May 2009 accounts Annual Accounts 5 Buy now
04 Nov 2008 annual-return Return made up to 02/11/08; full list of members 3 Buy now
23 Apr 2008 accounts Annual Accounts 5 Buy now
20 Nov 2007 annual-return Return made up to 02/11/07; full list of members 2 Buy now
19 Jun 2007 accounts Annual Accounts 5 Buy now
25 Nov 2006 mortgage Particulars of mortgage/charge 7 Buy now
23 Nov 2006 annual-return Return made up to 02/11/06; full list of members 2 Buy now
26 Aug 2006 mortgage Particulars of mortgage/charge 7 Buy now
26 Aug 2006 mortgage Particulars of mortgage/charge 7 Buy now
26 Aug 2006 mortgage Particulars of mortgage/charge 7 Buy now
02 Nov 2005 incorporation Incorporation Company 17 Buy now