About

Registered Number: 04359709
Date of Incorporation: 24/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 5 Delph Brow, Skircoat Moor Road, Halifax, West Yorkshire, HX3 0GZ,

 

Delph Brow Flats Management Ltd was registered on 24 January 2002 and are based in West Yorkshire. The companies directors are listed as Crossley, Emily, Callighan, Dawn, Crossley, Emily, Hall, Kelly Louise, Hewston, Sandra Stella, Martin, Susanne, Swindells, Robert Paul, Town, Doris, Wilson, Richard Geoffrey in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLIGHAN, Dawn 15 September 2003 - 1
CROSSLEY, Emily 04 January 2019 - 1
HEWSTON, Sandra Stella 15 September 2003 20 October 2003 1
MARTIN, Susanne 15 September 2003 15 May 2004 1
SWINDELLS, Robert Paul 15 September 2003 04 January 2019 1
TOWN, Doris 15 September 2003 30 November 2009 1
WILSON, Richard Geoffrey 24 January 2002 15 September 2003 1
Secretary Name Appointed Resigned Total Appointments
CROSSLEY, Emily 04 January 2019 - 1
HALL, Kelly Louise 01 January 2009 04 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 12 September 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 04 July 2019
AD01 - Change of registered office address 03 February 2019
CS01 - N/A 16 January 2019
AP03 - Appointment of secretary 15 January 2019
AP01 - Appointment of director 15 January 2019
TM02 - Termination of appointment of secretary 15 January 2019
TM01 - Termination of appointment of director 15 January 2019
AAMD - Amended Accounts 26 October 2018
CS01 - N/A 24 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 16 March 2010
TM01 - Termination of appointment of director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AD01 - Change of registered office address 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 02 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 12 October 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
363s - Annual Return 26 February 2004
288b - Notice of resignation of directors or secretaries 31 October 2003
AA - Annual Accounts 27 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
287 - Change in situation or address of Registered Office 25 September 2003
363s - Annual Return 18 April 2003
225 - Change of Accounting Reference Date 19 November 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
NEWINC - New incorporation documents 24 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.