About

Registered Number: 04317287
Date of Incorporation: 06/11/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: Suite 2 Rosehill, 165 Lutterworth Road, Blaby, Leicester, LE8 4DY

 

Delkim Developments Ltd was founded on 06 November 2001 with its registered office in Blaby in Leicester. The companies directors are listed as Romang, Carol Ann, Romang, Derek Edward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROMANG, Derek Edward 15 December 2001 - 1
Secretary Name Appointed Resigned Total Appointments
ROMANG, Carol Ann 15 December 2001 - 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 10 February 2016
TM01 - Termination of appointment of director 26 January 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 10 November 2014
RESOLUTIONS - N/A 25 March 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 28 November 2013
RESOLUTIONS - N/A 29 January 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 14 November 2012
CH01 - Change of particulars for director 14 November 2012
CH03 - Change of particulars for secretary 14 November 2012
RESOLUTIONS - N/A 05 March 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 10 November 2011
RESOLUTIONS - N/A 17 March 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 06 November 2009
RESOLUTIONS - N/A 07 April 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 12 December 2008
RESOLUTIONS - N/A 06 May 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 21 December 2007
RESOLUTIONS - N/A 16 May 2007
AA - Annual Accounts 16 May 2007
363a - Annual Return 25 January 2007
288c - Notice of change of directors or secretaries or in their particulars 25 January 2007
RESOLUTIONS - N/A 27 February 2006
AA - Annual Accounts 27 February 2006
363a - Annual Return 07 December 2005
RESOLUTIONS - N/A 22 August 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 20 November 2002
225 - Change of Accounting Reference Date 09 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
CERTNM - Change of name certificate 20 February 2002
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
287 - Change in situation or address of Registered Office 19 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2001
NEWINC - New incorporation documents 06 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.