DELINEO HOLDINGS LIMITED

09088425
3 THE STUDIOS 320 CHORLEY OLD ROAD BOLTON UNITED KINGDOM BL1 4JU

Documents

Documents
Date Category Description Pages
06 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jun 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
31 Jan 2024 accounts Annual Accounts 7 Buy now
24 May 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 7 Buy now
30 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 accounts Annual Accounts 7 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Mar 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Feb 2021 accounts Annual Accounts 7 Buy now
03 Feb 2021 officers Appointment of director (Mr Philip Jefferson Marshall) 2 Buy now
03 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2020 capital Return of Allotment of shares 4 Buy now
16 Dec 2020 capital Return of purchase of own shares 3 Buy now
07 Dec 2020 resolution Resolution 2 Buy now
29 Oct 2020 officers Appointment of director (Ms Julia Dawn Ingham) 2 Buy now
16 Oct 2020 officers Termination of appointment of director (David Robert Southworth) 1 Buy now
15 Sep 2020 officers Termination of appointment of director (Philip John Mcdowell) 1 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2019 accounts Annual Accounts 7 Buy now
11 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2018 accounts Annual Accounts 7 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Nov 2017 accounts Annual Accounts 7 Buy now
10 Nov 2017 capital Notice of cancellation of shares 6 Buy now
10 Nov 2017 capital Return of purchase of own shares 3 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
15 Nov 2016 accounts Annual Accounts 7 Buy now
09 Nov 2016 officers Appointment of director (Mr Samuel Benjamin Rowlands) 2 Buy now
09 Nov 2016 officers Appointment of director (Mr Leigh Jon Sheridan) 2 Buy now
12 Jul 2016 annual-return Annual Return 8 Buy now
31 May 2016 officers Appointment of secretary (Ms Julia Dawn Ingham) 2 Buy now
31 May 2016 officers Termination of appointment of secretary (Simon Leigh Callan) 1 Buy now
03 Dec 2015 accounts Annual Accounts 7 Buy now
03 Nov 2015 officers Appointment of director (Mr Stephen Neil Frater) 3 Buy now
29 Jun 2015 annual-return Annual Return 7 Buy now
29 Sep 2014 capital Return of Allotment of shares 5 Buy now
25 Sep 2014 officers Appointment of director (Philip John Mcdowell) 3 Buy now
25 Sep 2014 resolution Resolution 17 Buy now
25 Sep 2014 accounts Change Account Reference Date Company Current Shortened 3 Buy now
15 Aug 2014 officers Termination of appointment of director (Stephen Neil Frater) 2 Buy now
15 Aug 2014 officers Termination of appointment of director (Simon Leigh Callan) 2 Buy now
15 Aug 2014 officers Termination of appointment of director (Leigh Jon Sheridan) 2 Buy now
15 Aug 2014 officers Termination of appointment of director (Corsair Techinvest Limited) 2 Buy now
15 Aug 2014 officers Termination of appointment of director (Samuel Benjamin Rowlands) 2 Buy now
16 Jun 2014 incorporation Incorporation Company 25 Buy now