About

Registered Number: 06320160
Date of Incorporation: 23/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 5b Woodlands Close, Gerrards Cross, Buckinghamshire, SL9 8DQ,

 

Delivery Partnership Ltd was founded on 23 July 2007 and has its registered office in Gerrards Cross. The organisation has 2 directors listed as Moslehi, Koushan, Butler, Philip in the Companies House registry. 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
MOSLEHI, Koushan 07 February 2008 - 1
BUTLER, Philip 07 February 2008 16 August 2013 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 01 April 2020
CS01 - N/A 25 July 2019
SH01 - Return of Allotment of shares 11 February 2019
PSC04 - N/A 11 February 2019
AD01 - Change of registered office address 13 December 2018
AA - Annual Accounts 30 November 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 07 December 2016
CH01 - Change of particulars for director 24 November 2016
CS01 - N/A 04 August 2016
TM01 - Termination of appointment of director 11 July 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 06 January 2014
TM01 - Termination of appointment of director 10 September 2013
AR01 - Annual Return 05 August 2013
CH01 - Change of particulars for director 05 August 2013
CH01 - Change of particulars for director 05 August 2013
CH03 - Change of particulars for secretary 05 August 2013
CH01 - Change of particulars for director 05 August 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 26 July 2011
AD01 - Change of registered office address 23 February 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 23 July 2009
RESOLUTIONS - N/A 11 December 2008
AA - Annual Accounts 11 December 2008
363a - Annual Return 23 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
RESOLUTIONS - N/A 11 March 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
287 - Change in situation or address of Registered Office 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
NEWINC - New incorporation documents 23 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.