About

Registered Number: 03184535
Date of Incorporation: 11/04/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: 1 The Clayfields Old Brickyard Road, Sandleheath, Fordingbridge, Hampshire, SP6 1PA,

 

Established in 1996, Delichon Ltd have registered office in Fordingbridge in Hampshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVY, Julian Charles 01 September 2019 - 1
DAVY, Martin Simon 11 April 1996 - 1
DAVY, Peta Jane 11 April 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 05 September 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 11 April 2018
CH01 - Change of particulars for director 26 February 2018
CH01 - Change of particulars for director 26 February 2018
CH03 - Change of particulars for secretary 26 February 2018
AD01 - Change of registered office address 26 February 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 11 April 2017
MR01 - N/A 21 November 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 23 March 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 06 May 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 31 March 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 13 July 2010
CH01 - Change of particulars for director 18 June 2010
CH03 - Change of particulars for secretary 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 05 April 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 22 April 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 04 February 2002
AA - Annual Accounts 04 February 2002
AA - Annual Accounts 31 October 2000
363s - Annual Return 17 May 2000
288a - Notice of appointment of directors or secretaries 01 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1999
363s - Annual Return 01 December 1999
AA - Annual Accounts 11 October 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 09 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1998
AA - Annual Accounts 03 November 1997
225 - Change of Accounting Reference Date 10 July 1997
363s - Annual Return 10 July 1997
395 - Particulars of a mortgage or charge 23 April 1997
288 - N/A 21 April 1996
NEWINC - New incorporation documents 11 April 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2016 Outstanding

N/A

Debenture deed 22 April 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.