This company is commonly known as Delafield (bournemouth) Ltd. The company was founded 9 years ago and was given the registration number 09165038. The firm's registered office is in POOLE. You can find them at Unit 17 Branksome Business Park, Bourne Valley Road, Poole, Dorset. This company's SIC code is 41100 - Development of building projects.
Name | : | DELAFIELD (BOURNEMOUTH) LTD |
---|---|---|
Company Number | : | 09165038 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 06 August 2014 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 17 Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 17, Branksome Business Park, Bourne Valley Road, Poole, United Kingdom, BH12 1DW | Director | 06 August 2014 | Active |
Unit 17 Branksome Business Park, Bourne Valley Road, Poole, BH12 1DW | Director | 17 September 2015 | Active |
Mr James Stewart Dean | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Address | : | Unit 17 Branksome Business Park, Bourne Valley Road, Poole, BH12 1DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-08 | Gazette | Gazette dissolved voluntary. | Download |
2020-09-22 | Gazette | Gazette notice voluntary. | Download |
2020-09-14 | Dissolution | Dissolution application strike off company. | Download |
2020-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-25 | Officers | Change person director company with change date. | Download |
2018-06-25 | Officers | Change person director company with change date. | Download |
2018-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Address | Change registered office address company with date old address new address. | Download |
2017-11-30 | Accounts | Change account reference date company previous extended. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-30 | Accounts | Change account reference date company current shortened. | Download |
2016-10-06 | Change of name | Certificate change of name company. | Download |
2016-10-01 | Change of name | Change of name notice. | Download |
2016-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-05 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-03-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-10-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.