DELPHYNE LIMITED - DURHAM


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

Description Filing date
Officers. Termination date: 2019-05-24. Officer name: Andrew John Bennett. 2019-06-04 View Report
Accounts. Accounts type dormant. 2019-05-23 View Report
Officers. Officer name: Neil Dennis Beckingham. Termination date: 2019-04-10. 2019-05-20 View Report
Confirmation statement. Statement with no updates. 2019-03-18 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-05-25 View Report
Persons with significant control. Psc name: Birkswell Insurance Company Ltd. Cessation date: 2018-04-26. 2018-04-26 View Report
Officers. Change date: 2018-04-24. Officer name: Mr Robert William Jefferson. 2018-04-24 View Report
Officers. Termination date: 2018-04-24. Officer name: William Khammo. 2018-04-24 View Report
Accounts. Accounts type dormant. 2018-03-26 View Report
Confirmation statement. Statement with no updates. 2018-03-19 View Report
Address. New address: 1st Floor, Finchale House Belmont Business Park Durham DH1 1TW. Change date: 2017-09-27. Old address: Fulthorpe Suite Wynyard Avenue Wynyard Billingham TS22 5TB England. 2017-09-27 View Report
Confirmation statement. Statement with updates. 2017-03-16 View Report
Resolution. Description: Resolutions. 2016-11-11 View Report
Address. Old address: Thorpe Park 239 Thorpe Road Peterborough Cambridgeshire PE3 6LW England. Change date: 2016-11-10. New address: Fulthorpe Suite Wynyard Avenue Wynyard Billingham TS22 5TB. 2016-11-10 View Report
Officers. Officer name: William Khammo. Appointment date: 2016-10-19. 2016-11-08 View Report
Accounts. Accounts type dormant. 2016-08-05 View Report
Address. Old address: Thorpe Park Thorpe Road 239 Thorpe Road Peterborough PE3 6JY England. New address: Thorpe Park 239 Thorpe Road Peterborough Cambridgeshire PE3 6LW. Change date: 2016-05-25. 2016-05-25 View Report
Accounts. Accounts type dormant. 2016-05-20 View Report
Annual return. With made up date full list shareholders. 2016-03-16 View Report
Accounts. Accounts type dormant. 2015-04-16 View Report
Address. New address: Thorpe Park Thorpe Road 239 Thorpe Road Peterborough PE3 6JY. Change date: 2015-04-16. Old address: The Grey House 3 Broad Street Stamford Lincolnshire PE9 1PG. 2015-04-16 View Report
Annual return. With made up date full list shareholders. 2015-04-14 View Report
Officers. Termination date: 2014-06-18. Officer name: Johan Rudolph Van Der Merwe. 2014-08-04 View Report
Officers. Officer name: Johan Strydom. 2014-06-18 View Report
Accounts. Accounts type dormant. 2014-06-18 View Report
Annual return. With made up date full list shareholders. 2014-03-21 View Report
Address. Old address: Fulthorpe Suite Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB United Kingdom. Change date: 2014-03-21. 2014-03-21 View Report
Officers. Officer name: Mr Neil Dennis Beckingham. 2014-03-12 View Report
Officers. Officer name: Mr John Corbitt Barnsley. 2014-03-12 View Report
Officers. Officer name: Mr Andrew John Bennett. 2014-03-12 View Report
Officers. Officer name: Helen Austin. 2014-03-12 View Report
Accounts. Accounts type dormant. 2013-04-16 View Report
Annual return. With made up date full list shareholders. 2013-04-16 View Report
Capital. Capital allotment shares. 2012-08-22 View Report
Officers. Officer name: Helen Louise Austin. 2012-08-22 View Report
Officers. Officer name: Robert William Jefferson. 2012-08-22 View Report
Officers. Officer name: Johan Rudolph Van Der Merwe. 2012-08-22 View Report
Officers. Officer name: Johan Andries Strydom. 2012-08-22 View Report
Address. Change date: 2012-07-31. Old address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom. 2012-07-31 View Report
Accounts. Change account reference date company current shortened. 2012-07-30 View Report
Officers. Officer name: Sean Nicolson. 2012-07-30 View Report
Change of name. Description: Company name changed crossco (1276) LIMITED\certificate issued on 27/03/12. 2012-03-27 View Report
Incorporation. Incorporation company. 2012-03-16 View Report