DELANCEY REAL ESTATE ASSET MANAGEMENT LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Delancey Limited. Change date: 2023-06-23. 2023-06-28 View Report
Persons with significant control. Psc name: Cortx Holdings Limited. Change date: 2023-06-23. 2023-06-28 View Report
Address. New address: 2 Fitzroy Place 8 Mortimer Street London W1T 3JJ. Old address: 6th Floor Lansdowne House Berkeley Square London W1J 6ER. Change date: 2023-06-28. 2023-06-28 View Report
Auditors. Auditors resignation company. 2023-05-25 View Report
Confirmation statement. Statement with updates. 2023-03-29 View Report
Capital. Capital allotment shares. 2023-03-28 View Report
Accounts. Accounts type full. 2023-01-03 View Report
Confirmation statement. Statement with updates. 2022-11-14 View Report
Capital. Capital allotment shares. 2022-11-14 View Report
Confirmation statement. Statement with no updates. 2022-09-29 View Report
Accounts. Accounts type full. 2021-10-15 View Report
Confirmation statement. Statement with updates. 2021-09-11 View Report
Accounts. Accounts type full. 2021-01-07 View Report
Confirmation statement. Statement with no updates. 2020-08-28 View Report
Officers. Officer name: Timothy Haden Scott. Termination date: 2020-06-30. 2020-07-01 View Report
Officers. Appointment date: 2020-01-30. Officer name: Mr Stafford Murray Lancaster. 2020-03-02 View Report
Confirmation statement. Statement with no updates. 2019-08-30 View Report
Accounts. Accounts type full. 2019-07-16 View Report
Persons with significant control. Change date: 2019-05-08. Psc name: Cortx 1 Limited. 2019-05-31 View Report
Accounts. Accounts type full. 2019-01-08 View Report
Confirmation statement. Statement with no updates. 2018-08-22 View Report
Officers. Termination date: 2018-03-31. Officer name: Colin Barry Wagman. 2018-04-13 View Report
Address. New address: Cannon Place 78 Cannon Street London EC4N 6AF. 2018-02-15 View Report
Persons with significant control. Psc name: James William Jeremy Ritblat. Cessation date: 2017-11-14. 2017-12-05 View Report
Persons with significant control. Notification date: 2017-11-14. Psc name: Cortx 1 Limited. 2017-12-05 View Report
Mortgage. Charge number: 045176210001. 2017-11-23 View Report
Capital. Capital cancellation shares. 2017-11-22 View Report
Resolution. Description: Resolutions. 2017-11-22 View Report
Resolution. Description: Resolutions. 2017-11-22 View Report
Capital. Capital return purchase own shares. 2017-11-22 View Report
Capital. Description: Statement by Directors. 2017-11-08 View Report
Capital. Capital statement capital company with date currency figure. 2017-11-08 View Report
Insolvency. Description: Solvency Statement dated 08/11/17. 2017-11-08 View Report
Resolution. Description: Resolutions. 2017-11-08 View Report
Capital. Capital allotment shares. 2017-11-08 View Report
Confirmation statement. Statement with no updates. 2017-08-30 View Report
Accounts. Accounts type full. 2017-08-30 View Report
Accounts. Accounts type full. 2016-12-16 View Report
Confirmation statement. Statement with updates. 2016-09-02 View Report
Accounts. Accounts type full. 2015-10-22 View Report
Annual return. With made up date full list shareholders. 2015-09-23 View Report
Mortgage. Charge creation date: 2014-12-22. Charge number: 045176210001. 2015-01-06 View Report
Accounts. Accounts type full. 2014-11-13 View Report
Officers. Change date: 2010-12-03. Officer name: Mr Paul Jonathan Goswell. 2014-10-16 View Report
Annual return. With made up date full list shareholders. 2014-09-18 View Report
Annual return. With made up date full list shareholders. 2013-09-17 View Report
Accounts. Accounts type full. 2013-09-02 View Report
Accounts. Accounts type full. 2012-09-13 View Report
Annual return. With made up date full list shareholders. 2012-09-10 View Report
Officers. Change date: 2012-04-23. Officer name: Mr Colin Barry Wagman. 2012-04-23 View Report