Delamore Associates LTD
CROFT HEALTHCARE LIMITED
DELAMORE HOLDINGS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03292049 |
Record last updated | Friday, April 20, 2018 1:13:54 AM UTC |
Official Address | Delamore Cottage 3 West Street Bishopsteignton There are 2 companies registered at this street |
Locality | Bishopsteignton |
Region | Devon, England |
Postal Code | TQ149QU |
Sector | associate, consultancy, limit, management |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 2, 2014 | Appointment of a man as Director and Managing Director |  |
Registry | Sep 11, 2013 | Annual return |  |
Financials | Aug 27, 2013 | Annual accounts |  |
Registry | Jan 30, 2013 | Appointment of a man as Director |  |
Registry | Dec 3, 2012 | Appointment of a man as Director and Commercial Director |  |
Registry | Nov 2, 2012 | Return of allotment of shares |  |
Registry | Nov 2, 2012 | Authorised allotment of shares and debentures |  |
Registry | Sep 10, 2012 | Annual return |  |
Financials | Jul 23, 2012 | Annual accounts |  |
Registry | Jun 26, 2012 | Return of purchase of own shares |  |
Registry | Mar 8, 2012 | Appointment of a man as Director |  |
Registry | Feb 10, 2012 | Resignation of one Director |  |
Registry | Oct 5, 2011 | Annual return |  |
Financials | Aug 12, 2011 | Annual accounts |  |
Registry | Jun 27, 2011 | Resignation of one Secretary |  |
Registry | Jun 27, 2011 | Resignation of one Director |  |
Registry | Apr 5, 2011 | Change of registered office address |  |
Registry | Sep 28, 2010 | Annual return |  |
Registry | Sep 28, 2010 | Change of particulars for director |  |
Registry | Sep 28, 2010 | Change of particulars for director 14329... |  |
Registry | Sep 28, 2010 | Change of particulars for director |  |
Registry | Sep 15, 2010 | Particulars of a charge created by a company registered in scotland |  |
Registry | Sep 15, 2010 | Particulars of a charge created by a company registered in scotland 14329... |  |
Registry | Sep 10, 2010 | Alteration to mortgage/charge |  |
Registry | Sep 10, 2010 | Alteration to mortgage/charge 14329... |  |
Registry | Sep 10, 2010 | Alteration to mortgage/charge |  |
Registry | Sep 10, 2010 | Alteration to mortgage/charge 14329... |  |
Registry | Sep 7, 2010 | Alteration to memorandum and articles |  |
Registry | Jun 21, 2010 | Appointment of a man as Director |  |
Financials | May 25, 2010 | Annual accounts |  |
Registry | Mar 1, 2010 | Appointment of a man as Director and Finance Director |  |
Registry | Feb 11, 2010 | Alteration to mortgage/charge |  |
Registry | Feb 11, 2010 | Alteration to mortgage/charge 14329... |  |
Registry | Feb 8, 2010 | Statement of companies objects |  |
Registry | Feb 8, 2010 | Return of allotment of shares |  |
Registry | Feb 8, 2010 | Alteration to memorandum and articles |  |
Registry | Feb 8, 2010 | Alteration to mortgage/charge |  |
Registry | Feb 8, 2010 | Alteration to mortgage/charge 14329... |  |
Financials | Nov 20, 2009 | Annual accounts |  |
Registry | Sep 11, 2009 | Annual return |  |
Registry | Sep 2, 2009 | Resignation of a director |  |
Registry | Jul 28, 2009 | Resignation of a director 14329... |  |
Registry | Dec 9, 2008 | Appointment of a man as Director |  |
Registry | Dec 8, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Nov 3, 2008 | Annual return |  |
Registry | Sep 30, 2008 | Appointment of a man as Director |  |
Registry | Sep 29, 2008 | Resignation of a secretary |  |
Registry | Mar 5, 2008 | Appointment of a man as Director |  |
Registry | Feb 20, 2008 | Change of accounting reference date |  |
Registry | Feb 8, 2008 | Appointment of a director |  |
Registry | Jan 14, 2008 | Change of name certificate |  |
Registry | Jan 11, 2008 | Appointment of a secretary |  |
Registry | Jan 11, 2008 | Appointment of a director |  |
Registry | Jan 9, 2008 | Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares |  |
Registry | Jan 8, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jan 8, 2008 | Notice of assignment of name or new name to any class of shares |  |
Registry | Jan 8, 2008 | Notice of increase in nominal capital |  |
Registry | Jan 8, 2008 | Alteration to memorandum and articles |  |
Registry | Jan 7, 2008 | Alteration to mortgage/charge |  |
Registry | Jan 7, 2008 | Alteration to mortgage/charge 14329... |  |
Registry | Dec 31, 2007 | Particulars of mortgage/charge |  |
Registry | Dec 27, 2007 | Particulars of mortgage/charge 14329... |  |
Registry | Dec 27, 2007 | Particulars of mortgage/charge |  |
Registry | Dec 20, 2007 | Appointment of a man as Director and Company Director |  |
Registry | Nov 20, 2007 | Alteration to memorandum and articles |  |
Registry | Nov 19, 2007 | Resignation of a director |  |
Registry | Nov 19, 2007 | Resignation of a director 14329... |  |
Registry | Nov 19, 2007 | Appointment of a director |  |
Registry | Jan 17, 2001 | Company name change |  |
Registry | Sep 15, 1998 | Company name change 3292... |  |
Registry | Dec 13, 1996 | Four appointments: 2 men and 2 women |  |
Registry | Dec 13, 1996 | Resignation of one Nominee Director (a man) |  |