About

Registered Number: 02348608
Date of Incorporation: 15/02/1989 (36 years and 2 months ago)
Company Status: Active
Registered Address: 21 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX,

 

Delta Block (Rochester) Management Ltd was founded on 15 February 1989 and has its registered office in Cheltenham. We don't know the number of employees at the organisation. There are 2 directors listed as Pack, Charlotte Jane, Davies, Felicity Jane for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PACK, Charlotte Jane 19 May 2010 - 1
DAVIES, Felicity Jane 31 July 1996 19 May 2010 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 12 May 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 15 May 2018
PSC05 - N/A 14 May 2018
AA - Annual Accounts 07 March 2018
CH01 - Change of particulars for director 19 October 2017
CH01 - Change of particulars for director 19 October 2017
CH03 - Change of particulars for secretary 19 October 2017
AD01 - Change of registered office address 19 October 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 09 March 2017
AR01 - Annual Return 27 May 2016
CH01 - Change of particulars for director 27 May 2016
CH03 - Change of particulars for secretary 26 May 2016
AD01 - Change of registered office address 26 May 2016
AA - Annual Accounts 25 April 2016
AD01 - Change of registered office address 08 October 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 15 May 2013
CH01 - Change of particulars for director 29 April 2013
CH03 - Change of particulars for secretary 29 April 2013
CH01 - Change of particulars for director 29 April 2013
AA - Annual Accounts 26 March 2013
AD01 - Change of registered office address 01 August 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 16 May 2011
CH01 - Change of particulars for director 04 May 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 15 June 2010
AP03 - Appointment of secretary 21 May 2010
AP01 - Appointment of director 20 May 2010
TM02 - Termination of appointment of secretary 19 May 2010
AA - Annual Accounts 14 May 2010
363a - Annual Return 16 June 2009
287 - Change in situation or address of Registered Office 14 May 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 16 April 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 15 June 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 30 October 2004
363a - Annual Return 01 June 2004
363s - Annual Return 12 May 2003
AA - Annual Accounts 13 April 2003
AA - Annual Accounts 06 February 2003
225 - Change of Accounting Reference Date 31 December 2002
363a - Annual Return 28 June 2002
287 - Change in situation or address of Registered Office 22 May 2002
AA - Annual Accounts 14 February 2002
363a - Annual Return 10 August 2001
AA - Annual Accounts 16 February 2001
363a - Annual Return 14 July 2000
AA - Annual Accounts 30 January 2000
363a - Annual Return 07 September 1999
AA - Annual Accounts 01 February 1999
288c - Notice of change of directors or secretaries or in their particulars 06 October 1998
288c - Notice of change of directors or secretaries or in their particulars 06 October 1998
363s - Annual Return 17 June 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 23 July 1997
AA - Annual Accounts 01 February 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
363s - Annual Return 25 May 1996
AA - Annual Accounts 29 December 1995
363s - Annual Return 16 May 1995
AA - Annual Accounts 25 January 1995
287 - Change in situation or address of Registered Office 15 July 1994
363s - Annual Return 12 May 1994
AA - Annual Accounts 09 February 1994
287 - Change in situation or address of Registered Office 03 September 1993
288 - N/A 03 September 1993
288 - N/A 03 September 1993
363s - Annual Return 23 June 1993
AA - Annual Accounts 02 February 1993
AA - Annual Accounts 25 June 1992
363s - Annual Return 03 June 1992
363b - Annual Return 14 October 1991
AA - Annual Accounts 14 September 1990
363 - Annual Return 14 September 1990
RESOLUTIONS - N/A 10 September 1990
RESOLUTIONS - N/A 10 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1990
287 - Change in situation or address of Registered Office 30 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1989
MEM/ARTS - N/A 15 May 1989
288 - N/A 07 April 1989
288 - N/A 07 April 1989
287 - Change in situation or address of Registered Office 07 April 1989
RESOLUTIONS - N/A 22 March 1989
RESOLUTIONS - N/A 21 March 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 March 1989
RESOLUTIONS - N/A 20 March 1989
CERTNM - Change of name certificate 17 March 1989
NEWINC - New incorporation documents 15 February 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.