DELAMARE CARDS MTN ISSUER PLC

06652499
6TH FLOOR 125 LONDON WALL LONDON ENGLAND EC2Y 5AS

Documents

Documents
Date Category Description Pages
25 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2024 accounts Annual Accounts 41 Buy now
01 Nov 2023 mortgage Registration of a charge 37 Buy now
01 Nov 2023 mortgage Registration of a charge 37 Buy now
04 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2023 officers Termination of appointment of secretary (Apex Group Secretaries (Uk) Limited) 1 Buy now
12 Jul 2023 officers Appointment of corporate secretary (Apex Trust Corporate Limited) 2 Buy now
12 Jul 2023 officers Appointment of corporate director (Apex Corporate Services (Uk) Limited) 2 Buy now
12 Jul 2023 officers Appointment of corporate director (Apex Trust Corporate Limited) 2 Buy now
12 Jul 2023 officers Termination of appointment of director (Christopher Michael Warnes) 1 Buy now
12 Jul 2023 officers Termination of appointment of director (Coral Suzanne Bidel) 1 Buy now
12 Jul 2023 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
05 May 2023 mortgage Registration of a charge 37 Buy now
05 May 2023 mortgage Registration of a charge 37 Buy now
05 May 2023 mortgage Registration of a charge 37 Buy now
29 Mar 2023 accounts Annual Accounts 39 Buy now
04 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2022 accounts Annual Accounts 42 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2021 officers Termination of appointment of director (Beejadhursingh Mahen Surnam) 1 Buy now
02 Jul 2021 officers Appointment of director (Ms Coral Suzanne Bidel) 2 Buy now
23 Feb 2021 accounts Annual Accounts 44 Buy now
21 Sep 2020 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
17 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2020 mortgage Registration of a charge 38 Buy now
31 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jul 2020 mortgage Registration of a charge 38 Buy now
31 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jul 2020 mortgage Registration of a charge 37 Buy now
31 Jul 2020 mortgage Registration of a charge 38 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2020 accounts Annual Accounts 43 Buy now
25 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2019 accounts Annual Accounts 42 Buy now
08 Jan 2019 officers Appointment of director (Mr Christopher Michael Warnes) 2 Buy now
27 Dec 2018 officers Termination of appointment of director (James Robert Saout) 1 Buy now
28 Nov 2018 mortgage Registration of a charge 43 Buy now
03 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jun 2018 mortgage Statement of satisfaction of a charge 6 Buy now
08 May 2018 accounts Annual Accounts 36 Buy now
26 Apr 2018 officers Appointment of director (Mr Marc Speight) 2 Buy now
22 Feb 2018 officers Termination of appointment of director (Martin Charles Schnaier) 1 Buy now
08 Nov 2017 mortgage Registration of a charge 36 Buy now
08 Nov 2017 mortgage Registration of a charge 36 Buy now
08 Nov 2017 mortgage Registration of a charge 36 Buy now
08 Nov 2017 mortgage Registration of a charge 36 Buy now
08 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
08 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
08 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
16 Oct 2017 officers Appointment of director (Mr James Robert Saout) 2 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2017 accounts Annual Accounts 29 Buy now
04 Oct 2016 officers Appointment of director (Mr Beejadhursingh Mahen Surnam) 2 Buy now
04 Oct 2016 officers Termination of appointment of director (Jason Christopher Bingham) 1 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Mar 2016 accounts Annual Accounts 31 Buy now
10 Aug 2015 annual-return Annual Return 5 Buy now
10 Aug 2015 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
31 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2015 auditors Auditors Resignation Company 2 Buy now
15 Jul 2015 auditors Auditors Resignation Company 2 Buy now
13 Jul 2015 miscellaneous Miscellaneous 1 Buy now
18 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
18 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
18 May 2015 mortgage Registration of a charge 36 Buy now
18 May 2015 mortgage Registration of a charge 36 Buy now
20 Apr 2015 accounts Annual Accounts 29 Buy now
01 Sep 2014 annual-return Annual Return 14 Buy now
10 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
10 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
16 Jun 2014 mortgage Registration of a charge 35 Buy now
16 Jun 2014 mortgage Registration of a charge 39 Buy now
16 Jun 2014 mortgage Registration of a charge 35 Buy now
23 May 2014 accounts Annual Accounts 29 Buy now
08 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jul 2013 annual-return Annual Return 5 Buy now
05 Jul 2013 accounts Annual Accounts 23 Buy now
10 Jun 2013 officers Termination of appointment of director (Neville Scott) 1 Buy now
10 Jun 2013 officers Termination of appointment of director (Brijesh Patel) 1 Buy now
10 Jun 2013 officers Appointment of director (Mr Martin Charles Schnaier) 2 Buy now
10 Jun 2013 officers Appointment of director (Mr Jason Christopher Bingham) 2 Buy now
10 Jun 2013 officers Appointment of corporate secretary (Sanne Group Secretaries (Uk) Limited) 2 Buy now
10 Jun 2013 officers Termination of appointment of secretary (State Street Secretaries (Uk) Limited) 1 Buy now
10 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 May 2013 mortgage Registration of a charge 54 Buy now
10 May 2013 mortgage Registration of a charge 55 Buy now
10 May 2013 mortgage Registration of a charge 55 Buy now
10 May 2013 mortgage Registration of a charge 55 Buy now
10 May 2013 mortgage Registration of a charge 53 Buy now
10 May 2013 mortgage Registration of a charge 274 Buy now
10 May 2013 mortgage Registration of a charge 54 Buy now
10 May 2013 mortgage Registration of a charge 114 Buy now
06 Mar 2013 officers Appointment of director (Mr Brijesh Sureshchandra Patel) 2 Buy now
06 Mar 2013 officers Termination of appointment of director (Ahsan Iqbal) 1 Buy now
18 Jan 2013 officers Change of particulars for corporate secretary (State Street Secretaries (Uk) Limited) 2 Buy now
09 Nov 2012 address Change Registered Office Address Company With Date Old Address 3 Buy now
15 Aug 2012 officers Appointment of director (Mr Ahsan Zafar Iqbal) 2 Buy now
15 Aug 2012 officers Termination of appointment of director (Jason Bingham) 1 Buy now